Search icon

DREAM GIRLS, INC.

Company Details

Entity Name: DREAM GIRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1995 (29 years ago)
Document Number: P95000070207
FEI/EIN Number 593363183
Address: 301 W Platt St, STE 302, TAMPA, FL, 33606, US
Mail Address: 301 W Platt St, STE 302, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAILE Jim F Agent 301 W Platt St, TAMPA, FL, 33606

Chief Financial Officer

Name Role Address
COIL JOHN M Chief Financial Officer 301 W Platt St, TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
Faile Jim F Chief Executive Officer 301 W Platt St, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 301 W Platt St, STE 302, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2014-04-29 301 W Platt St, STE 302, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 301 W Platt St, STE 302, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 FAILE, Jim F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001140772 LAPSED 12-CA-009829 DIV K HILLSBOROUGH COUNTY CIRCUIT CO 2013-06-10 2018-06-24 $35,386.94 GREENSPOON MARDER, P.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State