Entity Name: | DREAMCATCHER CORPORATION USA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2022 (2 years ago) |
Document Number: | P06000090366 |
FEI/EIN Number | 205148174 |
Address: | 11 S Brown Ave, TITUSVILLE, FL, 32796, US |
Mail Address: | 11 Brown Ave, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLARD ARDEN D | Agent | 4747 S Washington Ave, TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
BALLARD ARDEN D | President | 4747 S Washington Ave, TITUSVILE, FL, 32780 |
Name | Role | Address |
---|---|---|
BALLARD MARY L | Vice President | 4747 S Washington Ave, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073594 | ALL AROUND | EXPIRED | 2013-07-23 | 2018-12-31 | No data | 1550 BLUEBERRY DR, TITUSVILLE, FL, 32780 |
G13000012093 | ALL AROUND SCREENING | EXPIRED | 2013-02-04 | 2018-12-31 | No data | 1550 BLUEBERRY DR, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 11 S Brown Ave, TITUSVILLE, FL 32796 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 11 S Brown Ave, TITUSVILLE, FL 32796 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 4747 S Washington Ave, Unit 113, TITUSVILLE, FL 32780 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000431616 | TERMINATED | 1000000160918 | BREVARD | 2010-03-16 | 2030-03-24 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State