Entity Name: | DREAMIE FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000008373 |
FEI/EIN Number | 47-4468895 |
Address: | 3601 Vineland Rd, Suite # 1, Orlando, FL, 32811, US |
Mail Address: | 9300 Conroy Windermere RD, Windermere, FL, 34786, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINNOCK JACK | Agent | 9300 Conroy Windermere rd, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
PINNOCK JACK MR. | President | 9300 Conroy Windermere RD, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
PINNOCK CATHERINE EMRS | Vice President | 9300 Conroy Windermere Rd, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 3601 Vineland Rd, Suite # 1, Orlando, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 9300 Conroy Windermere rd, Unit 3368, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 3601 Vineland Rd, Suite # 1, Orlando, FL 32811 | No data |
NAME CHANGE AMENDMENT | 2018-10-19 | DREAMIE FOODS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000369769 | ACTIVE | 1000000957814 | ORANGE | 2023-07-18 | 2043-08-09 | $ 835.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000193249 | ACTIVE | 1000000862824 | ORANGE | 2020-03-10 | 2040-04-01 | $ 803.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2019-04-30 |
Name Change | 2018-10-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-07 |
Domestic Profit | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State