Search icon

DREAM WARE ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: DREAM WARE ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM WARE ENTERPRISES CORP 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: P05000135103
FEI/EIN Number 020772386

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

Address: 1830 Radius Drive, HOLLYWOOD, FL, 33020, US
Mail Address: 1830 Radius Drive, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKUPEIKA MARK J President 1830 Radius Drive, HOLLYWOOD, FL, 33020
SKUPEIKA MARKUS J Agent 1830 Radius Drive, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000063932. CONVERSION NUMBER 900000169709
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1830 Radius Drive, #1311, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-22 1830 Radius Drive, #1311, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1830 Radius Drive, #1311, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State