Search icon

DREAM BUILDERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BUILDERS CONSTRUCTION, 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: 01 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: P05000031170
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 7900 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO JOSE H President 7900 PINES BLVD, PEMBROKE PINES, FL, 33024
NIETO JOSE H Director 7900 PINES BLVD, PEMBROKE PINES, FL, 33024
Nieto Jose H Agent 7900 PINES BLVD, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077172 FRIO AC&R EXPIRED 2011-08-03 2016-12-31 - 7900 PINES BLVD, PEMBROKE PINES, FL, 33024
G11000077458 DREAM BUILDERS A C & R EXPIRED 2011-08-03 2016-12-31 - 7900 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7900 Pines Blvd, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7900 PINES BLVD, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Nieto, Jose H -
CHANGE OF MAILING ADDRESS 2012-01-18 7900 Pines Blvd, Pembroke Pines, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000023944 TERMINATED 1000000567152 BROWARD 2013-12-30 2024-01-03 $ 333.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-27

Mines

Mine Name Type Status Primary Sic
NAVARRE PIT Surface Abandoned Construction Sand and Gravel

Parties

Name Dream Builders Construction Inc
Role Operator
Start Date 1998-08-01
Name Mills Carey C
Role Current Controller
Start Date 1998-08-01
Name Dream Builders Construction Inc
Role Current Operator

Date of last update: 01 Apr 2025

Sources: Florida Department of State