Search icon

FIELD OF DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: FIELD OF DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELD OF DREAMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2002 (22 years ago)
Document Number: P02000116301
FEI/EIN Number 820575265

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

Address: 14601 SW 78 AVE., MIAMI, FL, 33158
Mail Address: 14601 SW 78 AVE., MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE RAYMOND C Vice President 14601 SW 78 AVE., MIAMI, FL, 33158
PAGE RAYMOND C Director 14601 SW 78 AVE., MIAMI, FL, 33158
PAGE DOLMARI President 14601 SW 78 AVE., MIAMI, FL, 33158
PAGE DOLMARI Treasurer 14601 SW 78 AVE., MIAMI, FL, 33158
PUJOIS JOSE R Agent 2701 S.W. LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 14601 SW 78 AVE., MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2003-04-21 14601 SW 78 AVE., MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State