Search icon

DREAMALITY TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DREAMALITY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMALITY TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000079783
FEI/EIN Number 593351696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3790 NE 138TH PL., SPARR, FL, 32192
Mail Address: P.O. BOX 88, SPARR, FL, 32192, US
ZIP code: 32192
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER STEPHEN F Manager 3790 NE 138TH PL., SPARR, FL, 32192
HUNTER STEPHEN F Agent 3790 NE 138TH PL., SPARR, FL, 32192

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 3790 NE 138TH PL., SPARR, FL 32192 -
CHANGE OF MAILING ADDRESS 2002-04-29 3790 NE 138TH PL., SPARR, FL 32192 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 3790 NE 138TH PL., SPARR, FL 32192 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State