Search icon

DREAM AGAIN ENTERPRISES INC

Company Details

Entity Name: DREAM AGAIN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: P12000054289
FEI/EIN Number 45-5566582
Address: 2611 S Elm Avenue, Sanford, FL, 32773, US
Mail Address: 2611 S Elm Avenue, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Woodard Sharonda ECEO Agent 2611 S ELM AVE, SANFORD, FL, 32773

Chief Executive Officer

Name Role Address
WOODARD SHARONDA E Chief Executive Officer 2611 S ELM AVENUE, SANFORD, FL, 32773

Officer

Name Role Address
WOODARD Shakinah T Officer 2611 S. Elm Ave, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035438 SHAY'Z KLOSET ACTIVE 2021-03-14 2026-12-31 No data 2611, S. ELM AVE, SANFORD, FL, 32773
G17000109439 KINGDOM GOSPEL RADIO EXPIRED 2017-10-03 2022-12-31 No data P.O. BOX 2729, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-09 Woodard, Sharonda E, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 2611 S Elm Avenue, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2024-09-30 2611 S Elm Avenue, Sanford, FL 32773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State