Search icon

LIVING THE AMERICAN DREAM INC - Florida Company Profile

Company Details

Entity Name: LIVING THE AMERICAN DREAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVING THE AMERICAN DREAM 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000105435
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1308 N LAVON AVE, KISSIMMEE, FL, 34741
Address: 1308 N LAVON AVE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAMELA J Secretary 1308 N LAVON AVE, KISSIMMEE, FL, 34741
WHITTINGTON HONEY President 1308 N LAVON AVE, KISSIMMEE, FL, 34741
MURPHY PAMELA J Agent 1308 N LAVON AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1308 N LAVON AVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1308 N LAVON AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2010-05-03 1308 N LAVON AVE, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-09-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State