Search icon

DREAM WORKS, INC.

Company Details

Entity Name: DREAM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 1999 (25 years ago)
Document Number: P99000086358
FEI/EIN Number 650953345
Address: 6203 31st St E, Bradenton, FL, 34203, US
Mail Address: 6203 31st St E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SWEETIN SCOTT A Agent 6203 31st St E, Bradenton, FL, 34203

President

Name Role Address
SWEETIN SCOTT A President 6203 31st St E, Bradenton, FL, 34203

Vice President

Name Role Address
SWEETIN SCOTT A Vice President 6203 31st St E, Bradenton, FL, 34203

Secretary

Name Role Address
FOLSOM-SWEETIN AMY Secretary 6203 31st St E, Bradenton, FL, 34203

Treasurer

Name Role Address
FOLSOM-SWEETIN AMY Treasurer 6203 31st St E, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6203 31st St E, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2023-04-27 6203 31st St E, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6203 31st St E, Bradenton, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000881139 LAPSED 1000000367753 MANATEE 2012-11-06 2022-11-28 $ 386.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000727425 ACTIVE 1000000239015 MANATEE 2011-10-28 2031-11-02 $ 1,276.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State