Search icon

DREADLOCKS MEME, INC. - Florida Company Profile

Company Details

Entity Name: DREADLOCKS MEME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREADLOCKS MEME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: P14000012588
FEI/EIN Number 37-1621968

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

Address: 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: P.O. BOX 223103, HOLLYWOOD, FL, 33022, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMULUS KERVIG E Director 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ROMULUS KERVIG E President 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
SAINTUS MARIE Director 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
SAINTUS MARIE Vice President 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ROMULUS KERVIG E Agent 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 ROMULUS, KERVIG E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-04 5927 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State