Search icon

DREAMS R.V. SALES, INC.

Company Details

Entity Name: DREAMS R.V. SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2004 (20 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P04000128097
FEI/EIN Number 800121103
Address: 1014 U.S. HIGHWAY 92 WEST, AUBURNDALE, FL, 33823, US
Mail Address: P O BOX 2021, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY ALICE R Agent 1201 S VINELAND ROAD, STE. 3121, WINTER GARDEN, FL, 34787

President

Name Role Address
STANLEY ALICE R President 1201 S VINELAND RD. SUITE 3121, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
STANLEY LEVY G Vice President 1201 S VINELAND RD. SUITE 3121, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
STANLEY LEVY G Secretary 1201 S VINELAND RD. SUITE 3121, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
STANLEY ALICE R Treasurer 1201 S VINELAND RD. SUITE 3121, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 1201 S VINELAND ROAD, STE. 3121, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2005-04-29 1014 U.S. HIGHWAY 92 WEST, AUBURNDALE, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-24 1014 U.S. HIGHWAY 92 WEST, AUBURNDALE, FL 33823 No data

Documents

Name Date
CORAPVDWN 2008-04-28
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2004-09-24
Domestic Profit 2004-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State