Search icon

DREAM CATCHER HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KLINGENSMITH THOMAS G President 18221 Montour Dr, HUDSON, FL, 34667
KLINGENSMITH THOMAS G Agent 18221 Montour Dr, HUDSON, FL, 34667

Events

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 - -

Documents

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