Search icon

DREAMS COME TRUE REMODELING INC

Company Details

Entity Name: DREAMS COME TRUE REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000106009
FEI/EIN Number 205374854
Address: 4315Forest BLVD, Jacksonville, FL, 32246, US
Mail Address: 4315 Forest BLVD, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LACINA ROBERT Agent 4315 Forest BLVD, Jacksonville, FL, 32246

President

Name Role Address
LACINA ROBERT President 4315 Forest BLVD, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4315Forest BLVD, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2013-04-30 4315Forest BLVD, Jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4315 Forest BLVD, Jacksonville, FL 32246 No data
CANCEL ADM DISS/REV 2009-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000133003 TERMINATED 1000000881330 DUVAL 2021-03-22 2031-03-24 $ 806.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State