Search icon

BUILDING DREAM HOMES INC.

Company Details

Entity Name: BUILDING DREAM HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 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: P03000129518
FEI/EIN Number 352218646
Address: 6572 CROOKED CREEK LN, ST. AUGUSTINE, FL, 32095
Mail Address: 6572 CROOKED CREEK LN, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DANZIGER MANFRED J Agent 6572 CROOKED CREEK LN, ST. AUGUSTINE, FL, 32095

President

Name Role Address
DANZIGER MANFRED J President 6572 CROOKED CREEK LN, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
DANZIGER MANFRED J Director 6572 CROOKED CREEK LN, ST. AUGUSTINE, FL, 32095

Vice President

Name Role Address
DANZIGER CRYSTAL A Vice President 6572 CROOKED CREEK LANE, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112207 LAPSED 1000000650496 ST JOHNS 2015-01-07 2025-01-22 $ 1,642.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-03
REINSTATEMENT 2007-02-07
REINSTATEMENT 2005-08-23
Domestic Profit 2003-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State