Search icon

PIPERS DREAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PIPERS DREAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPERS DREAM ENTERPRISES, 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: 27 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000088526
FEI/EIN Number 273710307

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

Address: 11415 SW 147TH STREET, MIAMI, FL, 33176
Mail Address: 11415 SW 147TH STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON ANTHONY B Secretary 11415 SW 147TH STREET, MIAMI, FL, 33176
HUDSON ANTHONY B Vice President 11415 SW 147TH STREET, MIAMI, FL, 33176
DANTZLER ERVIN L Director 11415 SW 147TH STREET, MIAMI, FL, 33176
RICHARDSON JARRID L Director 11415 SW 147TH STREET, MIAMI, FL, 33176
PERRY SHARON D Agent 11415 SW 147TH STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100527 WEST PERRINE ONE STOP EXPIRED 2010-11-02 2015-12-31 - 17452 S W 104TH AVENUE, PERRINE, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Off/Dir Resignation 2011-12-30
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State