Search icon

DREAMS LANDSCAPE OF SW FL INC

Company Details

Entity Name: DREAMS LANDSCAPE OF SW FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000007820
FEI/EIN Number NOT APPLICABLE
Address: 4001 SANTA BARBARA BLVD, APT 306, NAPLES, FL, 34104, US
Mail Address: 4001 SANTA BARBARA BLVD, APT 306, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ARREGUIN JUAN C Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

President

Name Role Address
ARREGUIN JUAN C President 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4001 SANTA BARBARA BLVD, APT 306, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-04-30 4001 SANTA BARBARA BLVD, APT 306, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4001 SANTA BARBARA BLVD, APT 306, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395024 ACTIVE 1000000715625 COLLIER 2016-06-20 2026-06-22 $ 992.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000362078 TERMINATED 1000000584966 COLLIER 2014-02-20 2024-03-21 $ 420.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State