Search icon

REACH THE AMERICAN DREAM, INC. - Florida Company Profile

Company Details

Entity Name: REACH THE AMERICAN DREAM, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N08000006026
FEI/EIN Number 262893079

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

Address: 4351 Clinton Blvd, Lake Worth FL, FL, 33461, US
Mail Address: 4351 Clinton Blvd, Lake Worth FL, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcon Fred Director 4351 Clinton Blvd, Lake Worth FL, FL, 33461
Garcon Fred Agent 4351 Clinton Blvd, Lake Worth FL, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900095 REACH FINANCING EXPIRED 2008-10-25 2013-12-31 - 536 ANGLER DR., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 Garcon, Fred -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4351 Clinton Blvd, Lake Worth FL, FL 33461 -
CHANGE OF MAILING ADDRESS 2014-02-26 4351 Clinton Blvd, Lake Worth FL, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 4351 Clinton Blvd, Lake Worth FL, FL 33461 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000268647 TERMINATED 17-CV-11349 EASTERN DISTRICT OF MICHIGAN 2018-09-04 2024-04-18 $138928.94 QUICKEN LOANS, 1050 WOODWARD AVENUE, DETROIT, MI 48226

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2011-02-10
REINSTATEMENT 2010-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State