Search icon

DREAMLAND RV INC - Florida Company Profile

Company Details

Entity Name: DREAMLAND RV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMLAND RV 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: 27 Jul 2017 (8 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: P17000063783
FEI/EIN Number 82-2306141

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

Address: 1241 28th Ave W, BRADENTON, FL, 34205, US
Mail Address: 1241 28th Ave W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CODY President 1241 28th Ave W, BRADENTON, FL, 34205
MITCHELL CODY Agent 1241 28th Ave W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 1241 28th Ave W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 1241 28th Ave W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-12-02 1241 28th Ave W, BRADENTON, FL 34205 -
REINSTATEMENT 2024-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 MITCHELL, CODY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-03
AMENDED ANNUAL REPORT 2024-12-02
REINSTATEMENT 2024-05-24
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State