Search icon

K&P DREAM PROPERTIES, CORP. - Florida Company Profile

Company Details

Entity Name: K&P DREAM PROPERTIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K&P DREAM PROPERTIES, 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: 26 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000064697
FEI/EIN Number 83-1356058

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

Address: 15424 Broad Brush Drive, Ruskin, FL, 33573, US
Mail Address: 15424 Broad Brush Drive, Ruskin, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ KATHERINE President 15424 Broad Brush Drive, Ruskin, FL, 33573
Ruiz Katherine Agent 15424 Broad Brush Drive, Ruskin, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 15424 Broad Brush Drive, Ruskin, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 15424 Broad Brush Drive, Ruskin, FL 33573 -
CHANGE OF MAILING ADDRESS 2020-11-18 15424 Broad Brush Drive, Ruskin, FL 33573 -
REGISTERED AGENT NAME CHANGED 2020-11-18 Ruiz, Katherine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569747 TERMINATED 1000001007496 HILLSBOROU 2024-08-20 2044-09-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State