Search icon

S.W.F. DREAMLAND, INC.

Company Details

Entity Name: S.W.F. DREAMLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P92000014020
FEI/EIN Number 65-0410566
Address: 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL 33904
Mail Address: 129 GLEASON PKWY, CAPE CORAL, FL 33914
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NANCY L. EDWARDS Agent 129 GLEASON PARKWAY, CAPE CORAL, FL 33914

President

Name Role Address
RIEMER, RUDI President NORDSTR. 16, 4700 HAMM 1 GE

Director

Name Role Address
RIEMER, RUDI Director NORDSTR. 16, 4700 HAMM 1 GE
WERNER, GABI Director AUGUST HEINRICH WEG 4-6, 4700 HAMM 1 GE
WERNER, BODO Director AUGUST HEINRICH WEG 4-6, 4700 HAMM 1 GE
RIEMER, MONIKA Director NORDSTR. 16, 4700 HAMM 1

Vice President

Name Role Address
WERNER, GABI Vice President AUGUST HEINRICH WEG 4-6, 4700 HAMM 1 GE

Treasurer

Name Role Address
WERNER, BODO Treasurer AUGUST HEINRICH WEG 4-6, 4700 HAMM 1 GE

Secretary

Name Role Address
RIEMER, MONIKA Secretary NORDSTR. 16, 4700 HAMM 1

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1997-02-28 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 1996-04-25 NANCY L. EDWARDS No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 129 GLEASON PARKWAY, CAPE CORAL, FL 33914 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State