Entity Name: | REAL ESTATE DREAM 2012 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
REAL ESTATE DREAM 2012 INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2012 (13 years ago) |
Document Number: | P11000088352 |
FEI/EIN Number |
99-0370055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 CHANNELSIDE DR SUITE 207, TAMPA, FL 33602 |
Mail Address: | 4920 W CYPRESS ST, STE 104 PMB 5020, TAMPA, FL 33607 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCOUNTING MANAGEMENT AND ADVISORY SERVICES INC | Agent | - |
DI GIULIO, LORENZO | Secretary | CALLE FRANCISCO CAAMAÑO DEÑO, CASA BUENA VISTA APTO 5 EL BATEY, SOSUA 57000 DO |
DI GIULIO, LORENZO | Treasurer | CALLE FRANCISCO CAAMAÑO DEÑO, CASA BUENA VISTA APTO 5 EL BATEY, SOSUA 57000 DO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | ACCOUNTING MANAGEMENT AND ADVISORY SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 615 CHANNELSIDE DRIVE, SUITE 207, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 615 CHANNELSIDE DR SUITE 207, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 615 CHANNELSIDE DR SUITE 207, TAMPA, FL 33602 | - |
AMENDMENT | 2012-06-22 | - | - |
AMENDMENT | 2011-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State