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