Search icon

DREAM STATE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DREAM STATE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM STATE, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1985 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H80674
FEI/EIN Number 592597041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11115 SHADYBROOK DR., TAMPA, FL, 33625
Mail Address: PO BOX 152927, TAMPA, FL, 33684
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACAR,ROBERT A. President 11115 SHADYBROOK DR., TAMPA, FL
MACAR,ROBIN W. Vice President 11115 SHADYBROOK DR., TAMPA, FL
MACAR ROBERT A Agent 11115 SHADYBROOK DR., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 11115 SHADYBROOK DR., TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2007-05-02 11115 SHADYBROOK DR., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 11115 SHADYBROOK DR., TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2001-05-17 MACAR, ROBERT A -
REINSTATEMENT 1990-01-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000388482 TERMINATED 1000000895507 HILLSBOROU 2021-07-27 2041-08-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12001024507 TERMINATED 1000000303450 HILLSBOROU 2012-12-12 2032-12-19 $ 1,056.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000321742 TERMINATED 1000000156159 HILLSBOROU 2010-01-12 2030-02-16 $ 376.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State