Search icon

DREAM HOME THEATRE INC. - Florida Company Profile

Company Details

Entity Name: DREAM HOME THEATRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM HOME THEATRE 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P11000075524
FEI/EIN Number 32-0251604

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

Address: 1573 EMERSON DR NE, PALM BAY, FL, 32909, US
Mail Address: 1573 EMERSON DR NE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KEVIN S President 1573 EMERSON DR NE, PALM BAY, FL, 32909
WILSON KEVIN Agent 1573 EMERSON DR NE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000262833. CONVERSION NUMBER 300000240743
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1573 EMERSON DR NE, PALM BAY, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1573 EMERSON DR NE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2022-04-22 1573 EMERSON DR NE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2020-06-22 WILSON, KEVIN -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-12
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State