Entity Name: | THE DREAMHOME ENTITY TRUST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DREAMHOME ENTITY TRUST CORPORATION 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: | 26 May 2016 (9 years ago) |
Document Number: | P16000047117 |
FEI/EIN Number |
81-2825407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Giller Drive Penwortham, Preston, PR19LT, GB |
Mail Address: | 1 Giller Drive Penwortham, Preston, PR19LT, GB |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKee Kim | Director | 1 Giller Drive Penwortham, Preston, PR19L |
McKee John | Director | 1 Giller Drive Penwortham, Preston, PR19L |
WILD PAUL | Director | 110 N. Main Street, LaBelle, FL, 33935 |
DIDYK-WILD VANESSA | Director | 110 N. Main Street, LaBelle, FL, 33935 |
RAMUNNI STEVEN AEsq. | Agent | 110 N. Main Street, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 1 Giller Drive Penwortham, Preston PR19LT GB | - |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 1 Giller Drive Penwortham, Preston PR19LT GB | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 110 N. Main Street, LaBelle, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | RAMUNNI, STEVEN A, Esq. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-17 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State