Search icon

DREAM PUSHERS INK CORP - Florida Company Profile

Company Details

Entity Name: DREAM PUSHERS INK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM PUSHERS INK 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: 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: 14 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P18000094403
FEI/EIN Number 83-2753870

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

Address: 109 Heather Oaks Circle, Lady Lake, FL, 32159, US
Mail Address: 109 Heather Oaks Circle, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON MARQUELL Chief Executive Officer 109 Heather Oaks Circle, Lady Lake, FL, 32159
SUTTON STACI President 109 Heather Oaks Circle, Lady Lake, FL, 32159
GEORGE ROBERT III Chief Executive Officer 8134 Dancing Fox Street, Jacksonville, FL, 32222
ALLEN WYMANEKA Vice President 8134 Dancing Fox Street, Jacksonville, FL, 32222
Sutton Marquell Agent 109 HEATHER OAKS CIRCLE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 109 Heather Oaks Circle, H109, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-01-10 109 Heather Oaks Circle, H109, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Sutton, Marquell -
AMENDMENT 2021-11-05 - -
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-30
Amendment 2021-11-05
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-03-16
Domestic Profit 2018-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State