Entity Name: | DREAM CATCHER HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM CATCHER 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: |
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: | 24 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | P06000010705 |
FEI/EIN Number |
204175937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18221 Montour Dr, HUDSON, FL, 34667, US |
Mail Address: | 18221 Montour Dr, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINGENSMITH THOMAS G | President | 18221 Montour Dr, HUDSON, FL, 34667 |
KLINGENSMITH THOMAS G | Agent | 18221 Montour Dr, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-10 | KLINGENSMITH, THOMAS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State