Search icon

AMERICAN DREAM COMPLETE HOME INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM COMPLETE HOME INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DREAM COMPLETE HOME INSPECTION, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000059895
FEI/EIN Number 650939188

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

Address: 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLSON TONY W President 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
WILLSON TONY W Treasurer 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
WILLSON TONY W Director 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
WILLSON STACEY R Secretary 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
WILLSON STACEY R Vice President 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
WILLSON STACEY R Director 13544 78TH PLACE NORTH, WEST PALM BEACH, FL, 33412
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-03
Domestic Profit 1999-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State