Search icon

CONSULTING DREAMS CORP. - Florida Company Profile

Company Details

Entity Name: CONSULTING DREAMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTING DREAMS CORP. 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000048324
FEI/EIN Number 81-2815524

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

Address: 1500 NW 89TH CT, DORAL, FL, 33172, US
Mail Address: 1500 NW 89TH CT, STE 121, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL ACCOUNTS, INC. Agent -
RUIZ NARANJO PAUL LAWRENCE President 1500 NW 89TH CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1500 NW 89 CT, STE 121, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1500 NW 89TH CT, STE 121, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-30 1500 NW 89TH CT, STE 121, DORAL, FL 33172 -
AMENDMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2018-06-09 CAPITAL ACCOUNTS, INC. -
REINSTATEMENT 2018-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Amendment 2020-10-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-09
Domestic Profit 2016-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State