Entity Name: | DREAMSTONE PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000010806 |
FEI/EIN Number |
205718225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7335 W SANDLAKE ROAD, #137, ORLANDO, FL, 32819, US |
Mail Address: | 1475 Rodeo Road, # 230, Santa Fe, NM, 87505, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANICZEK KAREN A | President | 1475 Rodeo Road, Santa Fe, NM, 87505 |
JANICZEK MICHAEL J | Vice President | 1475 Rodeo Road, Santa Fe, NM, 87505 |
JT & ASSOCIATES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097679 | SHOES4KIDSUSA | EXPIRED | 2012-10-05 | 2017-12-31 | - | PO BOX 160847, ALTAMONTE SPRINGS, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 7335 W SANDLAKE ROAD, #137, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 7335 W SANDLAKE ROAD, #137, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | JT & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 300 N Ronald Regan Blvd, LONGWOOD, FL 32750 | - |
AMENDMENT | 2007-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State