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 |
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 |
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. | - |
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