Search icon

DREAM BIG, INC. - Florida Company Profile

Company Details

Entity Name: DREAM BIG, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: N10000005356
FEI/EIN Number 010969914

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

Address: c/o Theresa Snell, 510 Yew Ct, Altamonte Springs, FL, 32714-1459, US
Mail Address: PO Box 160507, Altamonte Springs, FL, 32716, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YVONNE Secretary 10906 BUCKWATER COURT, ORLANDO, FL, 32817
SNELL THERESA Treasurer 510 YEW CT., ALTAMONTE SPRINGS, FL, 32714
ALDRIDGE KENNETH Vice President 480 CLUB DRIVE, WINTER SPRINGS,, FL, 32708
ALDRIDGE KENNETH 2 480 CLUB DRIVE, WINTER SPRINGS,, FL, 32708
Snell Theresa Agent c/o Theresa Snell, Altamonte Springs, FL, 327141459
LLULL ANTONIA President 605 CHESTNUT OAK CIRCLE, UNIT 111, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-03 Snell, Theresa -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 c/o Theresa Snell, 510 Yew Ct, Altamonte Springs, FL 32714-1459 -
CHANGE OF MAILING ADDRESS 2016-04-06 c/o Theresa Snell, 510 Yew Ct, Altamonte Springs, FL 32714-1459 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 c/o Theresa Snell, 510 Yew Ct, Altamonte Springs, FL 32714-1459 -
AMENDMENT 2014-02-13 - -
AMENDMENT AND NAME CHANGE 2010-06-14 DREAM BIG, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-14
Amendment 2014-02-13
ANNUAL REPORT 2013-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State