Search icon

DREAMS BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DREAMS BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMS BODY SHOP, 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: 11 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000101428
FEI/EIN Number 562394736

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

Address: 12913 W OKEECHOBEE RD #G-2, HIALEAH GARDENS, FL, 33018
Mail Address: 12913 W OKEECHOBEE RD #G-2, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ILIANA President 12913 W OKEECHOBEE RD #G-2, HIALEAH GARDENS, FL, 33018
HERNANDEZ ILIANA Director 12913 W OKEECHOBEE RD #G-2, HIALEAH GARDENS, FL, 33018
TAX DEFENSE CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-08-24 - -
AMENDMENT 2010-04-23 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 2350 W 84TH STREET, #18, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-09-24 TAX DEFENSE CENTER, INC. -
AMENDMENT 2005-05-24 - -
AMENDMENT 2004-11-30 - -
CANCEL ADM DISS/REV 2004-10-25 - -

Documents

Name Date
Amendment 2010-08-24
Off/Dir Resignation 2010-08-24
Amendment 2010-04-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-11-10
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2007-09-24
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State