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 |
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 |
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 |
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 | - | - |
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