Search icon

MONEY SMART DREAM TEAM INC. - Florida Company Profile

Company Details

Entity Name: MONEY SMART DREAM TEAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEY SMART DREAM TEAM 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: 25 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P18000008716
FEI/EIN Number 82-1145204

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

Address: 8665 baypine Rd, 100, JACKSONVILLE, FL, 32256, US
Mail Address: 8665 Baypine Rd, 100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE THOMAS BJR. Chief Executive Officer 1019 Park Forest Ln, Jacksonville, FL, 32211
JWELLSCFO LLC Chief Financial Officer -
JWELLSCFO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 8665 baypine Rd, 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-07-27 8665 baypine Rd, 100, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 JWellsCFO LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 99 King St, 592, Saint Augustine, FL 32085 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-03-02
Domestic Profit 2018-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State