Suspended - FTB
Updated 3/31/2025 12:00:00 AM

Dream Interior Construction, Inc.

Dream Interior Construction, Inc. is a General Corporation located in Mesa, AZ. Established on April 25, 2014, this corporation is officially registered under the document number 3669872 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 849 E Kael St, Mesa, AZ 85203, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed as its official registered agent.

Filing information

Company Name Dream Interior Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3669872
Date Filed April 25, 2014
Company Age 11 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020
Type of Business CONSTRUCTION

The data on Dream Interior Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

849 E Kael St
Mesa, AZ 85203

Mailing Address

849 E Kael St
Mesa, AZ 85203

Agent

Individual

Principal(s)

Applicant
Larchmont Village Lofts Homeowners' Association
8342 1/2 W 3rd St Ste A
Los Angeles, CA 90048
Director
Michael Chacon
849 E Kael St
Mesa, AZ 85203
Chief Executive Officer
Michael Chacon
849 E Kael St
Mesa, AZ 85203
Secretary
Michael Chacon
849 E Kael St
Mesa, AZ 85203
Chief Financial Officer
Michael Chacon
849 E Kael St
Mesa, AZ 85203

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
Event Type Agent Resignation
Filed Date 7/30/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: R0090029
To:

Event Type Statement of Information
Filed Date 7/5/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fx84578
To:

More...

Document Images