Search icon

AMERICAN DREAMHOME FUNDING, INC.

Company Details

Entity Name: AMERICAN DREAMHOME FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000121093
FEI/EIN Number 030378992
Address: 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAO JAMES H Agent 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781

Chief Executive Officer

Name Role Address
CAO JAMES H Chief Executive Officer 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781

President

Name Role Address
CAO JAMES H President 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
CAO JAMES H Secretary 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
CAO JAMES H Treasurer 8268 40TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2004-01-08 8268 40TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-03 8268 40TH STREET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-03 8268 40TH STREET NORTH, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-07-03
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State