Search icon

DREAM BAY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DREAM BAY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BAY ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2001 (24 years ago)
Document Number: P01000005259
FEI/EIN Number 651069300

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

Address: 600 NE 36 ST., 1021, MIAMI, FL, 33137
Mail Address: 600 NE 36 ST., 1021, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DANIEL E Director 600 NE 36 ST., MIAMI, FL, 33137
DAVIS DANIEL E President 600 NE 36 ST., MIAMI, FL, 33137
DAVIS DANIEL E. Agent 600 NE 36 ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-06 DAVIS, DANIEL E. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 600 NE 36 ST., 1021, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 600 NE 36 ST., 1021, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-03-12 600 NE 36 ST., 1021, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State