Search icon

DREAM BUILDERS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BUILDERS DESIGN, 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000083126
FEI/EIN Number 593740491

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

Address: 522 HUNT CLUB BLVD., 324, APOPKA, FL, 32703
Mail Address: 522 HUNT CLUB BLVD., 324, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFTON MATTHEW T Director 578 CALIBRE CREST PKWY #201, ALTAMONTE SPRINGS, FL, 32714
CROFTON WILLIAM L Director 3955 COVERLY COURT, LONGWOOD, FL, 32779
CROFTON MARK T Director 3955 COVERLY COURT, LONGWOOD, FL, 32779
VIHLEN & SILLS, P.A. Agent 1173 SPRING CENTRE SOUTH BLVD, SUITE C, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 522 HUNT CLUB BLVD., 324, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2006-04-27 522 HUNT CLUB BLVD., 324, APOPKA, FL 32703 -
AMENDMENT 2004-12-10 - -
NAME CHANGE AMENDMENT 2001-12-10 DREAM BUILDERS DESIGN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002184165 LAPSED 08-CA-1708-15-L CIR. CT. 18TH JUD. SEMINOLE FL 2009-09-01 2014-11-05 $314,960.49 STEVE CORSO AND KIM CORSO, C/O MEDSYNERGIES, INC., 227 LAKAY PLACE, SECOND FLOOR, LONGWOOD, FL 32779
J04900015520 TERMINATED 03-CA-2176-15-W CIR CRT SEMINOLE COUNTY FL 2004-06-15 2009-06-30 $14591.00 JOHN C. MOCK, 246 LAKAY PLACE, LONGWOOD, FL 32779

Documents

Name Date
Reg. Agent Resignation 2007-10-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-05
Amendment 2004-12-10
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-11-07
Name Change 2001-12-10
Domestic Profit 2001-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State