Entity Name: | DREAM HOMES TAMPA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM HOMES TAMPA REALTY, 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: | 09 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1995 (30 years ago) |
Document Number: | P93000084042 |
FEI/EIN Number |
593213982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6319 newtown, TAMPA, FL, 33615, US |
Mail Address: | pobox 261946, TAMPA, FL, 33685, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ EVA | Vice President | pobox 261946, TAMPA, FL, 33685 |
FERNANDEZ EVA | Treasurer | pobox 261946, TAMPA, FL, 33685 |
FERNANDEZ ENRIQUE | President | pobox 261946, TAMPA, FL, 33685 |
FERNANDEZ MARIA | Secretary | pobox 261946, TAMPA, FL, 33685 |
FERNANDEZ, ENRIQUE | Agent | 8420 Hanley Rd.suite D, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 6319 newtown, A-1, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2014-02-22 | 6319 newtown, A-1, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-22 | 8420 Hanley Rd.suite D, TAMPA, FL 33615 | - |
REINSTATEMENT | 1995-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-10-25 | FERNANDEZ, ENRIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State