Entity Name: | DREAMBOAT YACHT CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000034684 |
FEI/EIN Number | 264750874 |
Address: | 2950 Ne32nd ave, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2950 Ne 32 ave, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANTMEYER ROBERT | Agent | 2950 Ne 32 ave, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
BRANTMEYER ROBERT | President | 223 S. Gordon Rd, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 2950 Ne32nd ave, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 2950 Ne32nd ave, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 2950 Ne 32 ave, FORT LAUDERDALE, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State