Search icon

DREAMVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: DREAMVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMVESTORS, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000096146
FEI/EIN Number 061646210

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

Address: 8648 112 TH STREET, SEMINOLE, FL, 33772
Mail Address: 8648 112 TH STREET, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID A Director 8648 112 TH STREET, SEMINOLE, FL, 33772
DAVIS DAVID A Treasurer 8648 112 TH STREET, SEMINOLE, FL, 33772
DAVIS DAVID A Agent 8648 112 TH STREET, SEMIONLE, FL, 33772
DAVIS DAVID A Vice President 8648 112 TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-25 8648 112 TH STREET, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 8648 112 TH STREET, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 8648 112 TH STREET, SEMIONLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2003-12-05 DAVIS, DAVID A -
CANCEL ADM DISS/REV 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-05
Domestic Profit 2002-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State