Search icon

DREAM CABINETS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DREAM CABINETS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM CABINETS COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2009 (16 years ago)
Document Number: P00000105368
FEI/EIN Number 59-3684822

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

Address: 2150 TALL PINES DR., LARGO, FL, 33771
Mail Address: 2150 TALL PINES DR., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAGA ZBIGNIEW Director 19817 GULF BLVD #202, INDIAN ROCKS BEACH, FL, 33785
SMAGA ZBIGNIEW Agent 19817 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-09 SMAGA, ZBIGNIEW -
CANCEL ADM DISS/REV 2009-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 2150 TALL PINES DR., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2009-01-13 2150 TALL PINES DR., LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 19817 GULF BLVD, #202, INDIAN ROCKS BEACH, FL 33785 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401448 TERMINATED 1000000785408 PINELLAS 2018-06-04 2038-06-06 $ 904.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000203273 TERMINATED 1000000783123 PINELLAS 2018-05-17 2038-05-23 $ 22,451.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000164707 LAPSED 522018SC001042XXSCSC 045 PINELLAS COUNTY FL SMALL CLAIM 2018-04-26 2023-04-26 $4,357.36 SUSAN SHEFFIELD, 6225 29TH AVENUE NORTH, ST. PETERSBURG, FL 33710
J17000604084 TERMINATED 1000000760531 PINELLAS 2017-10-23 2037-10-25 $ 1,922.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001086996 TERMINATED 1000000699152 PINELLAS 2015-11-04 2035-12-04 $ 1,761.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001079371 TERMINATED 1000000698005 PINELLAS 2015-10-23 2035-12-04 $ 4,600.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001642934 TERMINATED 1000000545259 PINELLAS 2013-10-11 2023-11-07 $ 1,279.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001642926 TERMINATED 1000000545258 PINELLAS 2013-10-11 2033-11-07 $ 1,118.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000873878 TERMINATED 1000000498621 PINELLAS 2013-04-24 2033-05-03 $ 526.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000720725 TERMINATED 11-CA-010474 CIR CT HILLSBOROUGH COUNTY 2012-10-10 2017-10-25 $139,229.00 A & M SUPPLY CORPORATION, A FOREIGN CORPORATION, 6701 90TH AVE. NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064958305 2021-01-26 0455 PPS 2150 Tall Pines Dr, Largo, FL, 33771-3809
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97145
Loan Approval Amount (current) 97145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3809
Project Congressional District FL-13
Number of Employees 11
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97711.68
Forgiveness Paid Date 2021-09-08
5876537302 2020-04-30 0455 PPP 2150 TALL PINES DR, LARGO, FL, 33771-3809
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69752
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-3809
Project Congressional District FL-13
Number of Employees 16
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54387.46
Forgiveness Paid Date 2022-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State