Search icon

CARTE BLANCHE DREAMING, INC. - Florida Company Profile

Company Details

Entity Name: CARTE BLANCHE DREAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CARTE BLANCHE DREAMING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000087867
FEI/EIN Number 47-2195088

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

Address: 7025 CR 46A, STE. 1071 #337, LAKE MARY, FL 32746
Mail Address: 7025 CR 46A, STE. 1071 #337, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS MARTINEZ, ALEGNA V Director 411 SAN LANTA CIRCLE, SANFORD, FL 32771
MOSS MARTINEZ, ALEGNA V Chief Executive Officer 411 SAN LANTA CIRCLE, SANFORD, FL 32771
MOSS MARTINEZ, ALEGNA V Chief Financial Officer 411 SAN LANTA CIRCLE, SANFORD, FL 32771
MOSS MARTINEZ, ALEGNA V Secretary 411 SAN LANTA CIRCLE, SANFORD, FL 32771
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109345 YOUR NONFAIRY GODMOTHER EXPIRED 2014-10-29 2019-12-31 - 7025 CR 46A STE, 1071 #337, SANFORD, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-10-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State