Search icon

DREAM LAUNCHER HOMES, INC - Florida Company Profile

Company Details

Entity Name: DREAM LAUNCHER HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM LAUNCHER HOMES, 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000154352
FEI/EIN Number 020761937

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

Address: 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914, US
Mail Address: 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROSEMARY M President 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914
JOHNSON ROSEMARY M Secretary 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914
JOHNSON ROSEMARY M Treasurer 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914
JOHNSON ALFRED E Vice President 5227 S.W. 28TH PLACE, CAPE CORAL, FL, 33914
JOHNSON ROSEMARY M Agent 5227 SW 28TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-04-25 - -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-27
Amendment 2007-04-25
Off/Dir Resignation 2007-01-22
ANNUAL REPORT 2007-01-15
REINSTATEMENT 2006-11-08
Domestic Profit 2005-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State