Search icon

DREAM HOMES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DREAM HOMES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM HOMES INTERNATIONAL, 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: 23 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000027374
FEI/EIN Number 81-1936146

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

Address: 379 GLENBROOK DRIVE, ATLANTIS, FL, 33462, US
Mail Address: 3807 POND APPLE DRIVE, WESTON, FL, 33332, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHANNON NADEEN P President 379 GLENBROOK DRIVE, ATLANTIS, FL, 33462
RODRIGUEZ TERESA Agent 3807 POND APPLE DRIVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133390 DHI REALTY EXPIRED 2016-12-12 2021-12-31 - 2800 WESTON RD, SUITE 103, WESTON, FL, 33331
G16000129389 NEWCO EXPIRED 2016-12-02 2021-12-31 - 2800 WESTON ROAD STE 103, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 379 GLENBROOK DRIVE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-06-14 379 GLENBROOK DRIVE, ATLANTIS, FL 33462 -
AMENDMENT 2019-06-14 - -
AMENDMENT 2017-12-12 - -
AMENDMENT 2017-04-13 - -
AMENDED AND RESTATEDARTICLES 2017-01-17 - -
AMENDMENT 2016-07-21 - -
AMENDMENT 2016-06-17 - -
AMENDMENT 2016-05-13 - -

Documents

Name Date
ANNUAL REPORT 2020-03-25
Amendment 2019-06-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
Amendment 2017-12-12
ANNUAL REPORT 2017-04-30
Amendment 2017-04-13
Amended and Restated Articles 2017-01-17
Amendment 2016-07-21
Amendment 2016-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State