Search icon

CHRISTMAS DREAMS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTMAS DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTMAS DREAMS, 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: 26 Mar 1996 (29 years ago)
Date of dissolution: 23 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: P96000028453
FEI/EIN Number 650677391

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

Address: 1818 4TH STREET WEST, PALMETTO, FL, 34221, US
Mail Address: 1818 4TH STREET WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEFER DONNA L President 1818 4TH ST W, PALMETTO, FL
KEEFER DONNA L Treasurer 1818 4TH ST W, PALMETTO, FL
KEEFER CHARLES F Vice President 1818 4TH ST W, PALMETTO, FL
KEEFER DONNA Agent 1818 4TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 1818 4TH STREET WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2002-05-06 1818 4TH STREET WEST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1818 4TH STREET WEST, PALMETTO, FL 34221 -

Documents

Name Date
Voluntary Dissolution 2003-06-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State