Search icon

S.W.F. DREAMLAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.W.F. DREAMLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W.F. DREAMLAND, 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: 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: 18 Dec 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000014020
FEI/EIN Number 650410566

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

Address: 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Mail Address: 129 GLEASON PKWY, CAPE CORAL, FL, 33914, US
ZIP code: 33904
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY L. EDWARDS Agent 129 GLEASON PARKWAY, CAPE CORAL, FL, 33914
RIEMER RUDI President NORDSTR. 16, 4700 HAMM 1
RIEMER RUDI Director NORDSTR. 16, 4700 HAMM 1
WERNER GABI Vice President AUGUST HEINRICH WEG 4-6, 4700 HAMM 1
WERNER GABI Director AUGUST HEINRICH WEG 4-6, 4700 HAMM 1
WERNER BODO Treasurer AUGUST HEINRICH WEG 4-6, 4700 HAMM 1
RIEMER MONIKA Director NORDSTR. 16, 4700 HAMM 1
WERNER BODO Director AUGUST HEINRICH WEG 4-6, 4700 HAMM 1
RIEMER MONIKA Secretary NORDSTR. 16, 4700 HAMM 1

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-02-28 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 1996-04-25 NANCY L. EDWARDS -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 129 GLEASON PARKWAY, CAPE CORAL, FL 33914 -

Documents

Name Date
Merger Sheet 2000-09-13
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State