Search icon

DREAMBOAT SALES, INC. - Florida Company Profile

Company Details

Entity Name: DREAMBOAT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMBOAT SALES, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000098920
FEI/EIN Number 364361076

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

Address: 905 70TH STREET GULF, MARATHON, FL, 33050
Mail Address: TELESIGHT, 820 NORTH FRANKLIN #200, CHICAGO, IL, 60610
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES ANN President 905 70TH STREET - GULF, MARATHON, FL, 33050
KNOWLES CLIFF Vice President 905 70TH STREET - GULF, MARATHON, FL, 33050
KIRWAN DAVID P Agent 6803 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 905 70TH STREET GULF, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-07 6803 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1999-02-23 905 70TH STREET GULF, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State