Search icon

DREAM BUILDERS INC - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BUILDERS 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000080257
FEI/EIN Number 593469248

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

Address: 8718 SHAW AVE, PENSACOLA, FL, 32534
Mail Address: P O BOX 7590, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVERS RAYMOND President 441 AYER ST, MOLINO, FL, 32577
PRESTON DAVID Vice President 720 W BOGIA RD, MCDAVID, FL, 32568
PRESTON RAMONA M Agent 8718 SHAW AVE, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-01 PRESTON, RAMONA M -
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 8718 SHAW AVE, PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 8718 SHAW AVE, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2007-08-09 8718 SHAW AVE, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2010-03-01
Reg. Agent Change 2009-06-01
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State