Search icon

ROONEY'S DREAMBUILDERS, INC.

Company Details

Entity Name: ROONEY'S DREAMBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000094555
FEI/EIN Number 593540995
Address: 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003
Mail Address: 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ROONEY MARK Agent 864 CREIGHTON RD, ORANGE PARK, FL, 32003

President

Name Role Address
ROONEY MARK D President 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003

Secretary

Name Role Address
ROONEY MARK D Secretary 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
ROONEY MARK D Treasurer 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003

Director

Name Role Address
ROONEY MARK D Director 864 CREIGHTON ROAD, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-13 864 CREIGHTON ROAD, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2004-09-13 864 CREIGHTON ROAD, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2004-09-13 ROONEY, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-13 864 CREIGHTON RD, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State