Entity Name: | DREAMCATCHER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAMCATCHER CONSTRUCTION, 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: | 16 Jul 2003 (22 years ago) |
Document Number: | P03000078042 |
FEI/EIN Number |
200090854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 SE Salerno Rd, Stuart, FL, 34997, US |
Mail Address: | 575 SE Salerno Rd, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABERMANN FREDERICK E | President | 575 SE Salerno Rd, Stuart, FL, 34997 |
HABERMANN FREDERICK E | Agent | 575 SE Salerno Rd, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 575 SE Salerno Rd, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 575 SE Salerno Rd, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 575 SE Salerno Rd, Stuart, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State