Search icon

DAYDREAMS, INC. - Florida Company Profile

Company Details

Entity Name: DAYDREAMS, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N98000006916
FEI/EIN Number 593529705

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

Address: 204 THIEME PLACE, UTICA, NY, 13502, US
Mail Address: 204 THIEME PLACE, UTICA, NY, 13502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREMS ROBERT C Director 105 SUMMIT ST., BOONVILLE, NY, 13309
VAN DYKE EDWARD Vice President 204 THIEME PL, UTICA, NY, 13502
VAN DYKE EDWARD Director 204 THIEME PL, UTICA, NY, 13502
VAN DYKE JANICE Secretary 204 THIEME PL, UTICA, NY, 13502
VAN DYKE JANICE Treasurer 204 THIEME PL, UTICA, NY, 13502
VAN DYKE JANICE Director 204 THIEME PL, UTICA, NY, 13502
GREMS ROBERT C Agent 105 SUMMIT ST., BOONVILLE, FL, 13309
GREMS ROBERT C President 105 SUMMIT ST., BOONVILLE, NY, 13309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 105 SUMMIT ST., BOONVILLE, FL 13309 -
CHANGE OF MAILING ADDRESS 2011-01-05 204 THIEME PLACE, UTICA, NY 13502 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 204 THIEME PLACE, UTICA, NY 13502 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State