Search icon

DERMER DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: DERMER DREAMS, 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: 29 Dec 1994 (30 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: N94000006326
FEI/EIN Number 650551008

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

Address: 1180 S OCEAN BLVD APT 8E, BOCA RATON, FL, 33432
Mail Address: 336 Lexington Avenue, 2nd floor, new york, NY, 10016, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERMER BEATRICE Director 1180 S OCEAN BLVD 8E, BOCA RATON, FL, 33432
dermer alyse Director 165 Lewis Lane, Fair Haven, NJ, 077043270
dermer DANIEL Agent 1180 S OCEAN BLVD APT 8E, BOCA RATON, FL, 33432
DERMER MICHAEL Director 336 LEXINGTON AVE, NEW YORK, NY, 10022
DERMER DANIEL President 165 lewis lane, Fair Haven, NJ, 07704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085383 DERMER DREAMS EXPIRED 2017-08-07 2022-12-31 - 10 EAST 40TH STREET, ROOM 1310, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
CHANGE OF MAILING ADDRESS 2021-03-15 1180 S OCEAN BLVD APT 8E, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2019-04-22 DERMER DREAMS, INC. -
REGISTERED AGENT NAME CHANGED 2019-01-28 dermer, DANIEL -
REINSTATEMENT 2017-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
Name Change 2019-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-12
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State