Search icon

DREAM COME TRUE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DREAM COME TRUE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM COME TRUE PROPERTIES, 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: 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: 23 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P17000017913
FEI/EIN Number 82-0621949

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

Address: 3425 Bayside Lakes Blvd SE STE. 103 PMB 10, PALM BAY, FL, 32909, US
Mail Address: 335 Trotters Street, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ANTONIO President 335 Trotters Street, PALM BAY, FL, 32909
VARGAS PAULA D Secretary 335 Trotters Street, PALM BAY, FL, 32909
VARGAS PAULA D Treasurer 335 Trotters Street, PALM BAY, FL, 32909
VARGAS ANTONIO Agent 335 Trotters Street, PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033165 DCT PROPERTIES INC. ACTIVE 2025-03-06 2030-12-31 - 3425 BAYSIDE LAKES BLVD SE, SUITE 103 PMB 1050, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 3425 Bayside Lakes Blvd SE STE. 103 PMB 1050, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2022-01-13 3425 Bayside Lakes Blvd SE STE. 103 PMB 1050, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 335 Trotters Street, PALM BAY, FL 32909 -
AMENDMENT 2017-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000296531 TERMINATED 1000000824226 BREVARD 2019-04-22 2029-04-24 $ 550.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Amendment 2017-03-13
Domestic Profit 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State