Search icon

THE DREAMHOME ENTITY TRUST CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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