Entity Name: | DARE-2-DREAM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2003 (22 years ago) |
Document Number: | P03000032070 |
FEI/EIN Number | 562332379 |
Address: | 562 Nautical Boulevard North, Atlantic Beach, FL, 32233, US |
Mail Address: | PO BOX 331817, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERRATO KIMBERLY D | Agent | 562 Nautical Boulevard North, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
CERRATO KIMBERLY D | President | 562 NAUTICAL BLVD N, ATLANTIC BEACH, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000009552 | LYNCK SOLUTIONS | ACTIVE | 2019-01-18 | 2029-12-31 | No data | PO BOX 331817, ATLANTIC BEACH, FL, 32233 |
G15000002180 | VENTURE2DREAM | EXPIRED | 2015-01-07 | 2020-12-31 | No data | PO BOX 331817, ATLANTIC BEACH, FL, 32233 |
G11000027075 | HOUSE-2-HOME BUYERS | EXPIRED | 2011-03-15 | 2016-12-31 | No data | P.O. BOX 331817, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 562 Nautical Boulevard North, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 562 Nautical Boulevard North, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 562 Nautical Boulevard North, Atlantic Beach, FL 32233 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000082053 | TERMINATED | 1000000858589 | DUVAL | 2020-02-03 | 2040-02-05 | $ 2,704.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State