Entity Name: | DREAM MAKERS PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM MAKERS PAINTING 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: | 13 Oct 2003 (21 years ago) |
Document Number: | P03000112811 |
FEI/EIN Number |
200294962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 552 STAHLMAN AVE, DESTIN, FL, 32541, US |
Mail Address: | 552 STAHLMAN AVE, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS SHARON L | President | 552 Stahlman Avenue, Destin, FL, 32541 |
DAVIS SHARON L | Secretary | 552 Stahlman Avenue, Destin, FL, 32541 |
DAVIS SHARON L | Director | 552 Stahlman Avenue, Destin, FL, 32541 |
FANELLA NICHOLAS R | Agent | 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 552 STAHLMAN AVE, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 552 STAHLMAN AVE, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-15 | FANELLA, NICHOLAS R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State