Search icon

DREAM BUILDERS USA, INC.

Company Details

Entity Name: DREAM BUILDERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: P99000050846
FEI/EIN Number 593581464
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

Agent

Name Role Address
DERKS KIM Agent 7600 Lake Ave, Fanning Springs, FL, 32693

President

Name Role Address
DERKS KIM President 7600 Lake Ave, Fanning Springs, FL, 32693

Vice President

Name Role Address
DERKS ANNETTE M Vice President 7600 Lake Ave, Fanning Springs, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076873 FANNING VENTURE EXPIRED 2019-07-16 2024-12-31 No data 17751 NW HWY 19, FANNING SPRINGS, FL, 32693
G16000020196 GENES SCREENING EXPIRED 2016-02-24 2021-12-31 No data 10800- BRIGHTON BAY BLAVD NE, APT 12208, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 7600 Lake Ave, Fanning Springs, FL 32693 No data
CHANGE OF MAILING ADDRESS 2024-01-19 7600 Lake Ave, Fanning Springs, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 7600 Lake Ave, Fanning Springs, FL 32693 No data
REINSTATEMENT 2022-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-15 DERKS, KIM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State