Search icon

DREAM OPTIONS, INC.

Company Details

Entity Name: DREAM OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000028584
FEI/EIN Number 223955622
Address: 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ROBERT H Agent 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
SMITH ROBERT President 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
SMITH ROBERT Treasurer 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-16 SMITH, ROBERT HDPST No data
AMENDMENT 2018-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-14 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2010-03-14 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-14 11623 BIDDEFORD PLACE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2018-03-16
Amendment 2018-01-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State