Entity Name: | DIGITAL DREAMS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000022093 |
FEI/EIN Number | 593712757 |
Address: | 1138 Bolle Circle, Rockledge, FL, 32955, US |
Mail Address: | 535 INDIAN BAY BLVD, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON PATRICIA A | Agent | 535 INDIAN BAY BLVD, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ROBINSON PATRICIA A | President | 535 INDIAN BAY BLVD., MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ROBINSON CHARLES G | Vice President | 535 INDIAN BAY BLVD, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ROBINSON ANTHONY S | Secretary | 535 INDIAN BAY BLVD, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
ROBINSON ANTHONY S | Treasurer | 535 INDIAN BAY BLVD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 1138 Bolle Circle, Rockledge, FL 32955 | No data |
AMENDMENT | 2004-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-02-11 | 1138 Bolle Circle, Rockledge, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State