Entity Name: | DREAMA PET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P95000081516 |
FEI/EIN Number | 650636309 |
Address: | 5215 PHILLIPS HIGHWAY, SUITE 1, JACKSONVILLE, FL, 32207 |
Mail Address: | 362 RIDGE RD, SUITE 1, NAPLES, FL, 33963, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DEANA R | Agent | 362 RIDGE DRIVE, NAPLES, FL, 33963 |
Name | Role | Address |
---|---|---|
JONES DEANA R | President | 362 RIDGE DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
JONES DEANA R | Treasurer | 362 RIDGE DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
JONES DEANA R | Director | 362 RIDGE DR, NAPLES, FL |
JONES CROCKETT | Director | 362 RIDGE DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
JONES CROCKETT | Vice President | 362 RIDGE DR, NAPLES, FL |
Name | Role | Address |
---|---|---|
JONES CROCKETT | Secretary | 362 RIDGE DR, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-05-29 | 5215 PHILLIPS HIGHWAY, SUITE 1, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State