Search icon

HORSE DRAWN DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: HORSE DRAWN DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORSE DRAWN DREAMS, 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: 19 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000133228
FEI/EIN Number 261603817

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

Address: 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956, US
Mail Address: 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOME-SMITH MELISSA R President 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
BLOME-SMITH MELISSA R Director 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
SMITH MATTHEW D Director 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
SMITH MATTHEW D Vice President 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
SMITH MATTHEW D Secretary 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
BLOME-SMITH MELISSA R Treasurer 11300 S.W. FOX BROWN ROAD, INDIAN TOWN, FL, 34956
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000770060 LAPSED 1000000240590 MARTIN 2011-11-14 2021-11-23 $ 607.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-07
Domestic Profit 2007-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State