Search icon

DREAM WEAVERS COLLECTIVE INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: DREAM WEAVERS COLLECTIVE INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM WEAVERS COLLECTIVE INTERNATIONAL 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: 05 Oct 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P22000076529
FEI/EIN Number 92-0589501

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

Address: 4765 B sunny palm circle, palm beach, FL, 33415, US
Mail Address: 4765 B sunny palm circle, palm beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DAVE Chief Executive Officer #220 BENZIGER AVE STATEN ISLAND, 2ND FLOOR, NEW YORK, NY, 10301
Julia Cooper C Vice President 4765 B sunny palm circle, palm beach, FL, 33415
COOPER DAVE Agent 2800 NW 39TH WAY, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 4765 B sunny palm circle, 4675 B, palm beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2023-12-18 4765 B sunny palm circle, 4675 B, palm beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2023-12-18 COOPER, DAVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-22
REINSTATEMENT 2023-12-18
Domestic Profit 2022-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State