Search icon

DREAM CLASSIC'S INC. - Florida Company Profile

Company Details

Entity Name: DREAM CLASSIC'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM CLASSIC'S 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: 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: 13 Mar 2012 (13 years ago)
Document Number: P12000025034
FEI/EIN Number 45-4804680

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

Mail Address: 2870 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772, US
Address: 2104 OLD HICKORY TREE RD, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
FOSTER ROBERT E President 2870 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772
FOSTER ROBERT E Director 2870 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091903 LEGACY CLASSICS ACTIVE 2016-08-24 2026-12-31 - 1404 HAMLIN AVE C+D, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 2104 OLD HICKORY TREE RD, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2104 OLD HICKORY TREE RD, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-10
Off/Dir Resignation 2017-10-16
ANNUAL REPORT 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State