Search icon

CAPE CORAL DREAM BOATS, INC.

Company Details

Entity Name: CAPE CORAL DREAM BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Aug 2012 (12 years ago)
Document Number: P09000025748
FEI/EIN Number 264506676
Address: 3715 SE 21st Place, Cape Coral, FL, 33904, US
Mail Address: 3715 SE 21st Place, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOFMANN IWONA Agent 3715 SE 21st Place, Cape Coral, FL, 33904

President

Name Role Address
Hofmann Herbert President 3715 SE 21st Place, Cape Coral, FL, 33904

Vice President

Name Role Address
hofmann iwona Vice President 3715 SE 21st Place, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020891 EXCLUSIVE TROPICAL VILLAS ACTIVE 2024-02-07 2029-12-31 No data 3715 SE 21ST PLACE, CAPE CORAL, FL, 33904
G12000084423 EXCLUSIVE TROPICAL VILLAS EXPIRED 2012-08-27 2017-12-31 No data 2006 SW 48TH TERRACE, CAPE CORAL, FL, 33914
G10000029525 BIG BOY'S DREAMTOYS ACTIVE 2010-04-01 2026-12-31 No data 3719 SE 21ST PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3715 SE 21st Place, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-02-05 3715 SE 21st Place, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3715 SE 21st Place, Cape Coral, FL 33904 No data
MERGER 2012-08-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000124841
REGISTERED AGENT NAME CHANGED 2010-04-01 HOFMANN, IWONA No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State