Search icon

TENNESSEE DREAMIN', INC. - Florida Company Profile

Company Details

Entity Name: TENNESSEE DREAMIN', INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENNESSEE DREAMIN', 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: 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: 20 Mar 2001 (24 years ago)
Date of dissolution: 08 Jul 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P01000030969
FEI/EIN Number 113660904

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

Mail Address: 102 CAMILO AVE, CORAL GABLES, FL, 33134
Address: 102 camilo, Coral Gables, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ Kimberley S President 102 Camilo ave, Coral gables, FL, 33134
martinez juan c Agent 1221 Brickell ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2014-07-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000108479. CONVERSION NUMBER 700000142047
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 102 camilo, Coral Gables, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-17 martinez, juan c -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1221 Brickell ave, 1600, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-16 102 camilo, Coral Gables, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-14
Off/Dir Resignation 2008-02-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State