Entity Name: | DREAMCATCHER THEATRE PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DREAMCATCHER THEATRE PRODUCTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000005151 |
FEI/EIN Number |
27-1716615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 |
Mail Address: | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUNCHO, JOSEPH L, SR. | Agent | 3710 DE GARMO LANE, MIAMI, FL 33133 |
CARUNCHO, JOSEPH L, SR. | President | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 |
CARUNCHO, JOSEPH L, SR. | Director | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 |
CARUNCHO, NATALIE M | Director | 338 BERRY STREET, 3H BROOKLYN, NY 11249 |
CARUNCHO, JOSEPH L, JR. | Director | 523 EAST 85 STREET, 2A NEW YORK, NY 10028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-08 | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-08 | 3710 DE GARMO LANE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-02-08 | 3710 DE GARMO LANE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-08 | CARUNCHO, JOSEPH L, SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-06-05 |
Domestic Profit | 2010-01-19 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State