Search icon

TH DREAMHOUSE NURSERY, INC - Florida Company Profile

Company Details

Entity Name: TH DREAMHOUSE NURSERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TH DREAMHOUSE NURSERY, INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000132046
FEI/EIN Number 205728635

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

Address: 3746 PLYMOUTH-SORRENTO RD, APOPKA, FL, 32712
Mail Address: 1131 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE YONG M President 1131 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
LEE YONG M Director 1131 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779
LEE YONG M Agent 1131 BELLA VISTA CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-09 3746 PLYMOUTH-SORRENTO RD, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1131 BELLA VISTA CIRCLE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-01-08 LEE, YONG M -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-01-08
Off/Dir Resignation 2008-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State