Search icon

DREAM WEDDINGS ON A BUDGET ,INC - Florida Company Profile

Company Details

Entity Name: DREAM WEDDINGS ON A BUDGET ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM WEDDINGS ON A BUDGET ,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: 26 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000081744
FEI/EIN Number 46-2001858

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

Address: 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DAWN President 140-16B CARVER LOOP, BRONX, NY, 10475
CAMPBELL DAWN Treasurer 140-16B CARVER LOOP, BRONX, NY, 10475
CHIN RHONA Vice President 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068
CHIN RHONA Secretary 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068
CAMPBELL DAWN Director 140-16B CARVER LOOP, BRONX, NY, 10475
CHIN RHONA Director 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068
CHIN RHONA E Agent 5801 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-20
Domestic Profit 2012-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State