Entity Name: | AMERICAN DREAM HOUSES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN DREAM HOUSES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2010 (15 years ago) |
Document Number: | P10000056844 |
FEI/EIN Number |
273025862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14137 Drakes Point Dr., JACKSONVILLE, FL, 32224, US |
Mail Address: | 14137 Drakes Point Dr,, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARANGUE & CARANGUE PA | Agent | 2523 University Blvd W, JACKSONVILLE, FL, 32217 |
KARAHOCA KONRAD M | President | 14137 DRAKES POINT DR, JACKSONVILLE, FL, 32224 |
Zaros Anne | Vice President | 14137 Drakes Point Dr., JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 2523 University Blvd W, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 14137 Drakes Point Dr., JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 14137 Drakes Point Dr., JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State