DREAM BUILDERS USA, INC. - Florida Company Profile

Entity Name: | DREAM BUILDERS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM BUILDERS USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2022 (3 years ago) |
Document Number: | P99000050846 |
FEI/EIN Number |
593581464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 Lake Ave, Fanning Springs, FL, 32693, US |
Mail Address: | 7600 Lake Ave, Fanning Springs, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERKS KIM | President | 7610 Lake Ave, Fanning Springs, FL, 32693 |
DERKS ANNETTE M | Vice President | 7610 Lake Ave, Fanning Springs, FL, 32693 |
DERKS KIM | Agent | 7600 Lake Ave, Fanning Springs, FL, 32693 |
Huffman Michael | Secretary | 7600 Lake Ave, Fanning Springs, FL, 32693 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076873 | FANNING VENTURE | EXPIRED | 2019-07-16 | 2024-12-31 | - | 17751 NW HWY 19, FANNING SPRINGS, FL, 32693 |
G16000020196 | GENES SCREENING | EXPIRED | 2016-02-24 | 2021-12-31 | - | 10800- BRIGHTON BAY BLAVD NE, APT 12208, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 7600 Lake Ave, Fanning Springs, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 7600 Lake Ave, Fanning Springs, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 7600 Lake Ave, Fanning Springs, FL 32693 | - |
REINSTATEMENT | 2022-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-15 | DERKS, KIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000189856 | ACTIVE | 38 2019 CC 000719 | LEVY CO | 2020-09-16 | 2026-04-22 | $3500.00 | MARY ELIZABETH WESTER, PO BOX 133, OTTER CREEK, FLORIDA 32683 |
J17000626020 | TERMINATED | 17-4927-CO-39 | PINELLAS COUNTY CIVIL DIVISION | 2017-10-24 | 2022-11-10 | $15,906.09 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. US HIGHWAY 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-05-25 |
AMENDED ANNUAL REPORT | 2016-11-21 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State