Entity Name: | DREAMSCAPES INTERNATIONAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAMSCAPES INTERNATIONAL PROPERTIES, 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: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000109181 |
FEI/EIN Number |
454588090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2295 NW Corporate Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 2295 NW Corporate Blvd, 131, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Colm | Chief Executive Officer | 2295 NW Corporate Blvd, Boca Raton, FL, 33431 |
DOUGHERTY THOMAS H | Agent | 712 U.S. HWY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-26 | 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Off/Dir Resignation | 2014-01-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State