Search icon

DREAM'S LANDSCAPING, INC.

Company Details

Entity Name: DREAM'S LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000057112
FEI/EIN Number 59-3284169
Address: 2 COOPER CT, PALM COAST, FL 32137
Mail Address: 2 COOPER CT, PALM COAST, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ, VICTOR E Agent 2 COOPER CT, PALM COAST, FL 32137

President

Name Role Address
GIMENEZ, VICTOR E President 2 COOPER CT, PALM COAST, FL 32137

Treasurer

Name Role Address
GIMENEZ, VICTOR E Treasurer 2 COOPER CT, PALM COAST, FL 32137

Director

Name Role Address
GIMENEZ, VICTOR E Director 2 COOPER CT, PALM COAST, FL 32137

Vice President

Name Role Address
GIMENEZ, PAMELA Vice President 2 COOPER CT, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-10 2 COOPER CT, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2008-05-10 2 COOPER CT, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2008-05-10 GIMENEZ, VICTOR E No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-10 2 COOPER CT, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State