Search icon

DREAM CARS & TRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: DREAM CARS & TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM CARS & TRUCKS, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000101833
FEI/EIN Number 651157629

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

Address: 17403 s dixie hwy, MIAMI, FL, 33157, US
Mail Address: 17403 S DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GLENN Chief Executive Officer 17403 S DIXIE HWY, MIAMI, FL, 33157
DAVIS GLENN Agent 17403 S DIXIE HWY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019756 DREAM CARS SOUTH EXPIRED 2010-03-02 2015-12-31 - 17403 S.DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 17403 s dixie hwy, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508951 TERMINATED 1000000604212 MIAMI-DADE 2014-04-07 2034-05-01 $ 984.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000316045 TERMINATED 1000000269141 MIAMI-DADE 2012-04-19 2032-04-25 $ 644.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State