Entity Name: | DREAMERS TECHNICAL ACADEMY, 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: | 21 Dec 2017 (7 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: | N17000012588 |
FEI/EIN Number |
82-3860843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7354 NW 49th Court, Lauderhill, FL, 33319, US |
Mail Address: | 7354 NW 49th Court, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yeargin Christopher | Officer | 4809 Johnson Street, Hollywood, FL, 33021 |
COX GERALD | Boar | 2683 SW 85TH AVE, MIRAMAR, FL, 33025 |
Sloan Johnnie | Vice President | 9348 NW 53rd Street, Sunrise, FL, 33351 |
Williams Tammy | Chairman | 7354 NW 49th Court, Lauderhill, FL, 33319 |
Yeargin Christopher Officer | Agent | 7354 NW 49th Court, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-19 | 7354 NW 49th Court, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2021-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 7354 NW 49th Court, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 7354 NW 49th Court, Lauderhill, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | Yeargin, Christopher, Officer | - |
REINSTATEMENT | 2019-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000548859 | ACTIVE | 1000000902927 | BROWARD | 2023-11-07 | 2033-11-15 | $ 1,287.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000495012 | ACTIVE | 1000000935669 | BROWARD | 2022-10-21 | 2032-10-26 | $ 407.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-30 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-01-10 |
Amendment | 2018-05-03 |
Domestic Non-Profit | 2017-12-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State