Search icon

DREAM CENTER FOR RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: DREAM CENTER FOR RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM CENTER FOR RECOVERY 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2019 (6 years ago)
Document Number: P13000071267
FEI/EIN Number 46-3565481

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

Address: 1131 SE INDIAN STREET, STUART, FL, 34997, US
Mail Address: 1131 SE INDIAN STREET, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154799906 2015-09-10 2015-09-11 3007 SW MARTIN DOWNS BLVD, PALM CITY, FL, 349902644, US 3003 SW MARTIN DOWNS BLVD, PALM CITY, FL, 349902644, US

Contacts

Phone +1 772-219-1355
Fax 7722231122

Authorized person

Name CHRISTINA TUCKER
Role CEO
Phone 7722191355

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
License Number 1943AD548101
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREAM CENTER FOR RECOVERY 401(K) PLAN 2017 463565481 2018-04-12 DREAM CENTER FOR RECOVERY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621420
Sponsor’s telephone number 7722191355
Plan sponsor’s address 3007 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
DREAM CENTER FOR RECOVERY 401(K) PLAN 2017 463565481 2018-10-25 DREAM CENTER FOR RECOVERY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621420
Sponsor’s telephone number 7722191355
Plan sponsor’s address 3007 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
DREAM CENTER FOR RECOVERY 401(K) PLAN 2016 463565481 2017-05-24 DREAM CENTER FOR RECOVERY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621420
Sponsor’s telephone number 7722191355
Plan sponsor’s address 3007 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
DREAM CENTER FOR RECOVERY 401(K) PLAN 2015 463565481 2016-08-09 DREAM CENTER FOR RECOVERY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621420
Sponsor’s telephone number 7722191355
Plan sponsor’s address 3007 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990

Key Officers & Management

Name Role Address
TUCKER CHRISTINA President 1131 SE INDIAN STREET, STUART, FL, 34997
O' GRADY JOE Vice President 1131 SE INDIAN STREET, STUART, FL, 34997
GOOGE HOWARD E Agent 400 EAST OSCEOLA, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059894 NEW DIRECTIONS SOBER LIVING FACILITY EXPIRED 2016-06-02 2021-12-31 - 3007 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1131 SE INDIAN STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-03-28 1131 SE INDIAN STREET, STUART, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
Off/Dir Resignation 2014-01-15
Domestic Profit 2013-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State