Search icon

DREAMWARE, INC.

Company Details

Entity Name: DREAMWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P12000048784
FEI/EIN Number 45-5360546
Address: DreamWare, Inc., 405 Tradewinds Ave, Naples, FL, 34108, US
Mail Address: DreamWare, Inc., 405 Tradewinds Ave, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARMON BRYAN S Agent DreamWare, Inc., Naples, FL, 34108

President

Name Role Address
Harmon Bryan President DreamWare, Inc., Naples, FL, 34108

Chief Financial Officer

Name Role Address
Phelps Peter Chief Financial Officer DreamWare, Inc., Naples, FL, 34108

Vice President

Name Role Address
Anagnostou Nicholas Vice President DreamWare, Inc., Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081983 CAR LISTER EXPIRED 2014-08-09 2019-12-31 No data 405 TRADEWINDS, NAPLES, FL, 34108
G13000096422 WORLDLISTER EXPIRED 2013-09-30 2018-12-31 No data 6706 N. 9TH AVE BLDG D, PENSACOLA, MU, 32504
G13000071269 WORLDLISTER.CO EXPIRED 2013-07-16 2018-12-31 No data 6706 N. 9TH AVE BLDG D, PENSACOLA, MU, 32504
G13000021187 SNAPLISTER EXPIRED 2013-03-01 2018-12-31 No data 6706 N. 9TH AVE, BLDG D9, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
MERGER 2016-04-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DREAMWARE, INC.. MERGER NUMBER 300000159753
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 DreamWare, Inc., 405 Tradewinds Ave, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-07-14 DreamWare, Inc., 405 Tradewinds Ave, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 DreamWare, Inc., 405 Tradewinds, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2013-08-13 HARMON, BRYAN S No data

Documents

Name Date
ANNUAL REPORT 2016-04-01
Merger 2016-04-01
ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-08-13
Reg. Agent Change 2013-03-07
Domestic Profit 2012-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State