Search icon

DREAM BOATS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DREAM BOATS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BOATS, INCORPORATED 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000062898
FEI/EIN Number 161621193

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

Address: 8424 ARCOLA AVE., HUDSON, FL, 34667
Mail Address: 8424 ARCOLA AVE., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RALPH D Secretary 13412 BARLINGTON STREET, SPRING HILL, FL, 34609
BROWN RALPH D Treasurer 13412 BARLINGTON STREET, SPRING HILL, FL, 34609
BROWN RALPH D Director 13412 BARLINGTON STREET, SPRING HILL, FL, 34609
MARKOPULOS ZISIMOS Director 603 VINTAGE WAY, BRANDON, FL, 33511
ESPOSITO PHIL Director 11021 MATERHORN CT., SPRING HILL, FL, 34608
LAY HARRY Director 9321 SOUTH TOLEDO AVE, TULSA, OK, 74137
BROWN RALPH D Agent 8424 ARCOLA AVE., HUDSON, FL, 34667
BROWN RALPH D President 13412 BARLINGTON STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 8424 ARCOLA AVE., HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 8424 ARCOLA AVE., HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2006-06-02 8424 ARCOLA AVE., HUDSON, FL 34667 -
AMENDMENT 2006-04-25 - -
AMENDMENT 2006-04-24 - -
AMENDMENT 2006-04-21 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 BROWN, RALPH DPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000710962 ACTIVE 1000000800275 PASCO 2018-10-10 2038-10-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000605014 ACTIVE 1000000794353 PASCO 2018-08-17 2038-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000605006 ACTIVE 1000000794352 PASCO 2018-08-17 2038-08-29 $ 3,906.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000239560 TERMINATED 1000000709918 PASCO 2016-04-04 2036-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000131668 ACTIVE 1000000705483 PASCO 2016-02-11 2036-02-18 $ 7,291.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15001076187 ACTIVE 1000000697478 PASCO 2015-10-19 2035-12-04 $ 8,152.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000428314 TERMINATED 1000000668920 PASCO 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14001143287 TERMINATED 1000000637670 PASCO 2014-07-30 2034-12-17 $ 2,815.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000306018 TERMINATED 1000000586567 PASCO 2014-02-26 2034-03-13 $ 4,036.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150 KING
J12001050858 TERMINATED 1000000434766 PASCO 2012-12-12 2032-12-19 $ 3,761.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-02
Amendment 2006-04-25
Amendment 2006-04-24
Amendment 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5287100376 2010-09-20 2011-01-20 2011-01-20
Unique Award Key CONT_AWD_INPP5287100376_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BOAT, TRAILER, AND ACCCESSORIES
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient DREAM BOATS, INCORPORATED
UEI K122AHWZF557
Legacy DUNS 139831049
Recipient Address 8424 ARCOLA AVE, PORT RICHEY, 346673637, UNITED STATES
PO AWARD INF40181AM746 2010-09-20 2011-01-15 2011-01-15
Unique Award Key CONT_AWD_INF40181AM746_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title LAW ENFORCEMENT BOAT
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient DREAM BOATS, INCORPORATED
UEI K122AHWZF557
Legacy DUNS 139831049
Recipient Address 8424 ARCOLA AVE, PORT RICHEY, 346673637, UNITED STATES

Date of last update: 03 Mar 2025

Sources: Florida Department of State