Search icon

AMERICAN DREAM LENDING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DREAM LENDING, 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: 14 Mar 2003 (22 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: P03000030183
FEI/EIN Number 061682554

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

Address: 8026 RURAL RETREAT CT, ORLANDO, FL, 32819
Mail Address: 8026 RURAL RETREAT CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY GARY Director 8026 RURAL RETREAT COURT, ORLANDO, FL, 32819
LINDSAY GARY Agent 8026 RURAL RETREAT CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 8026 RURAL RETREAT CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2005-07-27 LINDSAY, GARY -
CHANGE OF MAILING ADDRESS 2004-04-16 8026 RURAL RETREAT CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 8026 RURAL RETREAT CT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State