Entity Name: | FLORIDA DREAM HOME DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DREAM HOME DEVELOPERS, 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: | 05 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000138258 |
FEI/EIN Number |
201708933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3816 W SLIGH AVE, UNIT B, TAMPA, FL, 33614, US |
Mail Address: | 3816 W SLIGH AVE, UNIT B, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO KAREN N | Manager | 3816 W SLIGH AVE, TAMPA, FL, 33614 |
ALONSO KAREN N | Agent | 3816 W SLIGH AVE, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900247 | KITCHEN BATH AND BEYOND | EXPIRED | 2008-04-24 | 2013-12-31 | - | 7819 N DALE MABRY HWY STE 112, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | ALONSO, KAREN N | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 3816 W SLIGH AVE, UNIT B, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 3816 W SLIGH AVE, UNIT B, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 3816 W SLIGH AVE, UNIT B, TAMPA, FL 33614 | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000170944 | ACTIVE | 1000000949179 | HILLSBOROU | 2023-04-10 | 2043-04-19 | $ 19,370.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000574446 | ACTIVE | 1000000905164 | HILLSBOROU | 2021-10-27 | 2041-11-10 | $ 442.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-07-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-07 |
REINSTATEMENT | 2010-10-06 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State