Search icon

DREAD FOUNDATION PRODUCTION, CO.

Company Details

Entity Name: DREAD FOUNDATION PRODUCTION, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000011275
FEI/EIN Number 59-3317016
Address: 17230 NW 48TH PLACE, OPA LOCKA, FL 33055
Mail Address: 17230 NW 48TH PLACE, OPA LOCKA, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, DONOVAN Agent 17230 NW 48TH PLACE, OPA LOCKA, FL 33055

President

Name Role Address
PARKER, DONOVAN President 17230 NW 48TH PLACE, OPA LOCKA, FL 33055

Chief Executive Officer

Name Role Address
PARKER, DONOVAN Chief Executive Officer 17230 NW 48TH PLACE, OPA LOCKA, FL 33055

Secretary

Name Role Address
MCNALLY, NORLENE Secretary 17230 NW 48TH PLACE, OPA LOCKA, FL 33055

Treasurer

Name Role Address
MCNALLY, NORLENE Treasurer 17230 NW 48TH PLACE, OPA LOCKA, FL 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 17230 NW 48TH PLACE, OPA LOCKA, FL 33055 No data
CHANGE OF MAILING ADDRESS 2002-09-09 17230 NW 48TH PLACE, OPA LOCKA, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-09 17230 NW 48TH PLACE, OPA LOCKA, FL 33055 No data
AMENDMENT 2001-02-02 No data No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-03-06
Amendment 2001-02-02
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State