Search icon

DREAM FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: DREAM FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM FACTORY, 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000130014
FEI/EIN Number 412261355

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

Address: 321 10th Avenue, Unit 2202, San Diego, CA, 92101, US
Mail Address: 321 10th Avenue, Unit 2202, San Diego, CA, 92101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGE RANDY PAUL Director 321 10th Avenue, San Diego, CA, 92101
BROWNE LORNETTE Director 4040 NE 2ND AVENUE, SUITE 409, MIAMI, FL, 33137
GAGE RANDY PAUL Agent 321 10th Avenue, San Diego, FL, 92101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 321 10th Avenue, Unit 2202, San Diego, CA 92101 -
CHANGE OF MAILING ADDRESS 2014-01-10 321 10th Avenue, Unit 2202, San Diego, CA 92101 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 321 10th Avenue, Unit 2202, San Diego, FL 92101 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-12
REINSTATEMENT 2009-04-29
Domestic Profit 2007-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State