Search icon

DREAM JOURNEY PRODUCTIONS, INC.

Company Details

Entity Name: DREAM JOURNEY PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P09000001515
FEI/EIN Number 264003700
Address: 101 E Camino Real, Boca Raton, FL, 33432, US
Mail Address: 101 E Camino Real, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLYNES THOMAS W Agent 101 E Camino Real, Boca Raton, FL, 33432

Director

Name Role Address
CLYNES THOMAS W Director 101 E Camino Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09009900381 DREAM JOURNEY PRODUCTIONS EXPIRED 2009-01-09 2014-12-31 No data ONE LINCOLN PLACE, 1900 GLADE ROAD, STE. 270, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 101 E Camino Real, Apt 1116, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-02-21 101 E Camino Real, Apt 1116, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 101 E Camino Real, Apt 1116, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 CLYNES, THOMAS W No data
NAME CHANGE AMENDMENT 2009-10-19 DREAM JOURNEY PRODUCTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State