Search icon

DREAMWORKS CONSTRUCTION AND REMODELING, INC.

Company Details

Entity Name: DREAMWORKS CONSTRUCTION AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P06000047158
FEI/EIN Number 20-4641783
Address: 12408 N 56th Street, suite 4, TAMPA, FL 33617
Mail Address: 12408 N 56th Street, suite 4, TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAWARI, MAJID M Agent 12408 N 56th Street, Suite 4, Tampa, FL 33617

President

Name Role Address
Hawari, Majid M President 12408 N 56th Street, Suite 4 Tampa, FL 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035995 DREAMWORKS CONSTRUCTION ACTIVE 2023-03-19 2028-12-31 No data 12408 N 56TH STREET, SUITE 4, TAMPA, FL, 33617
G19000018530 DESIGN BUILD CONSULTING EXPIRED 2019-02-06 2024-12-31 No data 2103 W. COLUMBUS DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12408 N 56th Street, Suite 4, Tampa, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 12408 N 56th Street, suite 4, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2020-08-27 12408 N 56th Street, suite 4, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 HAWARI, MAJID M No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03

Date of last update: 28 Jan 2025

Sources: Florida Department of State