Search icon

DREAM COACH, INC.

Company Details

Entity Name: DREAM COACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P98000076489
FEI/EIN Number 593525082
Address: 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824
Mail Address: 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLAUDIO ALEJANDRO Agent 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824

President

Name Role Address
CLAUDIO ALEJANDRO President 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824

Secretary

Name Role Address
CLAUDIO ALEJANDRO Secretary 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824
ADAM DENISE Secretary 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824

Director

Name Role Address
CLAUDIO ALEJANDRO Director 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824
ADAM DENISE Director 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824

Vice President

Name Role Address
ADAM DENISE Vice President 11774 AIRPORT PARK DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 11774 AIRPORT PARK DRIVE, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2011-03-03 11774 AIRPORT PARK DRIVE, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 11774 AIRPORT PARK DRIVE, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2001-01-19 CLAUDIO, ALEJANDRO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State