Search icon

DREAM KITCHEN INSTALLATIONS, INC.

Company Details

Entity Name: DREAM KITCHEN INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Feb 1996 (29 years ago)
Date of dissolution: 23 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: P96000010760
FEI/EIN Number 59-3368741
Address: 4949 PENNSBURY DR, TAMPA, FL 33624
Mail Address: 4949 PENNSBURY DR, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PULVER, TIM MP Agent 4949 PENNSBURY DR, TAMPA, FL 33624

President

Name Role Address
PULVER, TIM M President 4949 PENNSBURY DR, TAMPA, FL 33624

Vice President

Name Role Address
PULVER, DAWN A Vice President 4949 PENNSBURY DR, TAMPA, FL 33624

Treasurer

Name Role Address
PULVER, TIMOTHY M Treasurer 14043 NOTREVILLE WAY, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-26 PULVER, TIM MP No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-18 4949 PENNSBURY DR, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2000-02-18 4949 PENNSBURY DR, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-18 4949 PENNSBURY DR, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000140916 TERMINATED 1000000049563 17733 000222 2007-05-04 2027-05-09 $ 4,180.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2007-10-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-11-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State