Search icon

D L DREAMS INC.

Company Details

Entity Name: D L DREAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000041574
FEI/EIN Number 593510609
Address: 2617 BREWTON CT., CLEARWATER, FL, 33761
Mail Address: 2617 BREWTON CT., CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZABAWA EVELYN Agent 1100 S BELCHER RD # 401, LARGO, FL, 33771

President

Name Role Address
WEIGEL DORI J President 2617 BREWTON CT., CLEARWATER, FL, 33761

Vice President

Name Role Address
WEIGEL PETR Vice President 2617 BREWTON CT., CLEARWATER, FL, 33761

Secretary

Name Role Address
WEIGEL NORMAN Secretary 2617 BREWTON CT., CLEARWATER, FL, 33761

Treasurer

Name Role Address
Weigel Kira Treasurer 2617 BREWTON CT., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 2617 BREWTON CT., CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2005-04-06 2617 BREWTON CT., CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1100 S BELCHER RD # 401, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 1999-03-04 ZABAWA, EVELYN No data

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State