Search icon

DREAMZ, INC

Company Details

Entity Name: DREAMZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000079197
FEI/EIN Number APPLIED FOR
Address: 1328 N. WOODLAND BLVD, DELAND, FL, 32724
Mail Address: 1328 N. WOODLAND BLVD, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER LOVETT Agent 400 EAST MLK BLVD, TAMPA, FL, 33603

President

Name Role Address
PENNY ALBERRY President 8609 FOREST CITY ROAD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094259 DREAMZ ULTRA LOUNGE EXPIRED 2011-09-23 2016-12-31 No data 1328 N WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-08 FOSTER, LOVETT No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-08 400 EAST MLK BLVD, SUITE 108, TAMPA, FL 33603 No data
AMENDMENT 2011-10-17 No data No data
AMENDMENT 2011-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000897374 TERMINATED 1000000404287 VOLUSIA 2012-11-07 2022-11-28 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000562698 TERMINATED 1000000365282 VOLUSIA 2012-10-12 2036-09-09 $ 180.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-06-08
Amendment 2011-10-17
Amendment 2011-09-26
Domestic Profit 2011-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State