Search icon

DREAMS OF CUBA CORPORATION - Florida Company Profile

Company Details

Entity Name: DREAMS OF CUBA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMS OF CUBA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P06000116710
FEI/EIN Number 205521529

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

Address: 777 DODECANESE BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: 777 DODECANESE BLVD, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORES TOMAS President 777 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
VICTORES VALDES CARMEN L Vice President 777 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
VICTORES VALDES CARMEN L Agent 777 DODECANESE BLVD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 777 DODECANESE BLVD, SUITE B, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 777 DODECANESE BLVD, SUITE B, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-12-18 777 DODECANESE BLVD, SUITE B, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2023-12-18 VICTORES VALDES, CARMEN L -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000131724 TERMINATED 1000000918377 PINELLAS 2022-03-11 2042-03-15 $ 1,720.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000131732 TERMINATED 1000000918378 PINELLAS 2022-03-11 2032-03-15 $ 610.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000328538 TERMINATED 1000000893455 PINELLAS 2021-06-23 2041-06-30 $ 1,478.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000328553 TERMINATED 1000000893457 PINELLAS 2021-06-23 2031-06-30 $ 1,014.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State