Search icon

DREAM BUILDERS CONSTRUCTION, INC.

Company Details

Entity Name: DREAM BUILDERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: P05000031170
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
Nieto Jose H Agent 7900 PINES BLVD, PEMBROKE PINES, FL, 33024

President

Name Role Address
NIETO JOSE H President 7900 PINES BLVD, PEMBROKE PINES, FL, 33024

Director

Name Role Address
NIETO JOSE H Director 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 No data 7900 PINES BLVD, PEMBROKE PINES, FL, 33024
G11000077458 DREAM BUILDERS A C & R EXPIRED 2011-08-03 2016-12-31 No data 7900 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7900 Pines Blvd, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7900 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Nieto, Jose H No data
CHANGE OF MAILING ADDRESS 2012-01-18 7900 Pines Blvd, Pembroke Pines, FL 33024 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State