Search icon

DREAM POLISHERS, INC.

Company Details

Entity Name: DREAM POLISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000069299
FEI/EIN Number 542122185
Address: 6309 Collier Street, Englewood, FL, 34224, US
Mail Address: 6309 Collier Street, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HAYWOOD LADONNA P Agent 6309 Collier Street, Englewood, FL, 34224

Chief Executive Officer

Name Role Address
Haywood LaDonna P Chief Executive Officer 6309 Collier Street, Englewood, FL, 34224

President

Name Role Address
Haywood LaDonna P President 6309 Collier Street, Englewood, FL, 34224

Vice President

Name Role Address
Parker Troy E Vice President 6309 Collier Street, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 6309 Collier Street, Englewood, FL 34224 No data
CHANGE OF MAILING ADDRESS 2021-02-26 6309 Collier Street, Englewood, FL 34224 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 6309 Collier Street, Englewood, FL 34224 No data
AMENDMENT 2016-03-07 No data No data
AMENDMENT 2014-08-18 No data No data
CONVERSION 2006-05-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L03000030980. CONVERSION NUMBER 100000057271

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
Amendment 2014-08-18
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State