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 |
Name | Role | Address |
---|---|---|
DERKS KIM | Agent | 7600 Lake Ave, Fanning Springs, FL, 32693 |
Name | Role | Address |
---|---|---|
DERKS KIM | President | 7600 Lake Ave, Fanning Springs, FL, 32693 |
Name | Role | Address |
---|---|---|
DERKS ANNETTE M | Vice President | 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 | 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 |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State