Search icon

R & B DREAMMAKERS, INC.

Company Details

Entity Name: R & B DREAMMAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P10000060218
FEI/EIN Number 27-3119437
Address: 3310 1ST STREET WEST, BRADENTON, FL 34208
Mail Address: 3310 1ST STREET WEST, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Flores, Ruben Agent 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145

President

Name Role Address
FLORES, RUBEN President 3310 1ST STREET WEST, BRADENTON, FL 34208

Secretary

Name Role Address
FLORES, RUBEN Secretary 3310 1ST STREET WEST, BRADENTON, FL 34208

Director

Name Role Address
FLORES, RUBEN Director 3310 1ST STREET WEST, BRADENTON, FL 34208
DUKE, BRIAN Director 3310 1ST STREET WEST, BRADENTON, FL 34208

Vice President

Name Role Address
DUKE, BRIAN Vice President 3310 1ST STREET WEST, BRADENTON, FL 34208

Treasurer

Name Role Address
DUKE, BRIAN Treasurer 3310 1ST STREET WEST, BRADENTON, FL 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053163 PREMIER RENTAL PURCHASE EXPIRED 2016-05-27 2021-12-31 No data 3310 1ST ST W, BRADENTON, FL, 34208
G10000072007 PREMIER RENTAL PURCHASE EXPIRED 2010-08-05 2015-12-31 No data 3310 1ST ST WEST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 3310 1ST STREET WEST, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3310 1ST STREET WEST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2024-01-01 3310 1ST STREET WEST, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3310 1ST STREET WEST, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2023-10-25 Flores, Ruben No data
REINSTATEMENT 2023-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159648 ACTIVE 1000000983328 MANATEE 2024-03-11 2044-03-20 $ 39,176.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-02
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State