Search icon

FROZEN DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: FROZEN DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROZEN DREAMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000018577
FEI/EIN Number 272045487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991, US
Mail Address: 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
CAMPOS BREE'ANN President 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991
CAMPOS BREE'ANN Secretary 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991
CAMPOS BREE'ANN Treasurer 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991
CAMPOS BREE'ANN Director 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021830 ISLANDS YOGURT EXPIRED 2010-03-08 2015-12-31 - 2466 SUTHERLAND COURT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-06-19 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000754128 LAPSED 1000000482945 LEE 2013-03-06 2023-04-17 $ 968.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000588690 ACTIVE 1000000482944 LEE 2013-03-06 2033-03-13 $ 1,887.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000460239 ACTIVE 1000000449231 LEE 2013-02-05 2033-02-20 $ 637.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000999501 ACTIVE 1000000389720 LEE 2012-11-19 2032-12-14 $ 795.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000253636 ACTIVE 1000000261182 LEE 2012-03-27 2032-04-06 $ 12,623.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2012-06-19
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-21
Domestic Profit 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State