Search icon

DREAMS BANQUET HALL OF POINCIANA INC - Florida Company Profile

Company Details

Entity Name: DREAMS BANQUET HALL OF POINCIANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMS BANQUET HALL OF POINCIANA 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000010311
FEI/EIN Number 46-4743432

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

Address: 2964 PLEASANT HILL RD, KISSIMMEE, FL, 34746
Mail Address: 3375 WOODBERRY CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA JOEL President 3375 woodberry ct, KISSIMMEE, FL, 34746
PITA JOEL Agent 3375 WOODBERRY CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-01 2964 PLEASANT HILL RD, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 3375 WOODBERRY CT, KISSIMMEE, FL 34746 -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 PITA, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-01-26
Domestic Profit 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State