Search icon

AMI DREAMS INC - Florida Company Profile

Company Details

Entity Name: AMI DREAMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMI DREAMS 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000007967
FEI/EIN Number 81-1282454

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

Address: 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211, US
Mail Address: 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK STEPHEN Director 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
NOVAK STEPHEN President 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
NOVAK STEPHEN Treasurer 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
GRIFFITHS-NOVAK CYNTHIA Director 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
GRIFFITHS-NOVAK CYNTHIA Secretary 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
Griffiths-Novak Cynthia Agent 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022658 CLEVELAND KITCHEN EXPIRED 2016-03-02 2021-12-31 - 12022 FOREST PARK CIRCLE, LAKEWOOD RANCH, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2017-01-07 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL 34211 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Griffiths-Novak, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 2539 Lakewood Ranch Blvd, Lakewood Ranch, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-07
Domestic Profit 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State