Search icon

DREAMCATCHER MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: DREAMCATCHER MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMCATCHER MARKETING, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000039840
FEI/EIN Number 204523613

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

Address: 933 NE 199TH ST., #107, MIAMI, FL, 33179, US
Mail Address: 933 NE 199TH ST., #107, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUPNICK JOY I President 933 NE 199TH ST. #107, MIAMI, FL, 33179
SHUPNICK JOY I Director 933 NE 199TH ST. #107, MIAMI, FL, 33179
SHUPNICK JOY I Agent 933 NE 199TH ST., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 933 NE 199TH ST., #107, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-02-23 933 NE 199TH ST., #107, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 933 NE 199TH ST., #107, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State