Entity Name: | DREAMSTATE ANESTHESIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | P09000094781 |
FEI/EIN Number | 271341572 |
Address: | 10591 NW 66 Street, Parkland, FL, 33076, US |
Mail Address: | 10591 NW 66 Street, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOOLEY BRIAN J | Agent | 10591 NW 66 Street, Parkland, FL, 33076 |
Name | Role | Address |
---|---|---|
DOOLEY BRIAN J | President | 10591 NW 66 Street, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 10591 NW 66 Street, Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 10591 NW 66 Street, Parkland, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | DOOLEY, BRIAN J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 10591 NW 66 Street, Parkland, FL 33076 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000131254 | TERMINATED | 1000000705397 | DADE | 2016-02-10 | 2036-02-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-07-07 |
REINSTATEMENT | 2016-03-29 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State