Entity Name: | INDEPENDENT DREAMZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDEPENDENT DREAMZ, 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 Nov 2003 (21 years ago) |
Document Number: | P03000131492 |
FEI/EIN Number |
141900079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14949 113th Avenue, Largo, FL, 33774, US |
Mail Address: | 14949 113th Avenue, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE KIMBERLY M | Director | 14949 113th Avenue, Largo, FL, 33774 |
COLE KIMBERLY M | President | 14949 113th Avenue, Largo, FL, 33774 |
COLE KIMBERLY M | Secretary | 14949 113th Avenue, Largo, FL, 33774 |
COLE JOHN K | Vice President | 14949 113th Avenue, Largo, FL, 33774 |
COLE KIMBERLY M | Agent | 14949 113th Avenue, Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 14949 113th Avenue, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 14949 113th Avenue, Largo, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 14949 113th Avenue, Largo, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-10 | COLE, KIMBERLY MPRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State