Search icon

ISLAND DREAM HOMES INC - Florida Company Profile

Company Details

Entity Name: ISLAND DREAM HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND DREAM HOMES 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: 20 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P02000124779
FEI/EIN Number 542098782

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

Address: 857, PO Box, New Smyrna Beach, FL, 32170, US
Mail Address: PO Box 857, New Smyrna Beach, FL, 32170, US
ZIP code: 32170
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRET A Secretary PO Box 857, New Smyrna Beach, FL, 32170
JONES BRET A Treasurer PO Box 857, New Smyrna Beach, FL, 32170
Mansfield Michele Officer PO Box 857, New Smyrna Beach, FL, 32170
JONES BRET A Agent 857, New Smyrna Beach, FL, 32170
JONES BRET A President PO Box 857, New Smyrna Beach, FL, 32170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111583 ISLAND ROOFING AND MAINTENANCE ACTIVE 2013-11-13 2028-12-31 - POST OFFICE BOX 857, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 857, PO Box, New Smyrna Beach, FL 32170 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 857, PO Box, New Smyrna Beach, FL 32170 -
CHANGE OF MAILING ADDRESS 2020-04-06 857, PO Box, New Smyrna Beach, FL 32170 -
REINSTATEMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 JONES, BRET A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2003-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000734074 LAPSED 2011 20598 CONS VOLUSIA COUNTY 2011-10-28 2016-11-09 $10,671.97 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J10001052197 TERMINATED 201021887 CIRT/CTY CRT OF VOLUSIA,FLA 2010-11-01 2015-11-16 $4690.00 ALLEN RATHBUN DBA AMERICAN PUMPING, INC., 131 HIGHLAND AVE, EDGEWATER,FL. 32132
J10000564630 LAPSED 2009-22957-CONS VOLUSIA COUNTY COURT 2010-03-30 2015-05-11 $2,673.76 MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486
J09000829092 TERMINATED 2009-20156-CONS VOLUSIA COUNTY COURT 2009-03-05 2014-03-10 $13098.15 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, ORMOND BEACH, FL 32174
J10001053526 LAPSED 07-5199-CO-40 CNTY CRT 6TH JUD CIR PINELLAS 2008-08-28 2015-11-16 $13732.27 SUNCOAST ROOFERS SUPPLY, INC, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J08900018526 LAPSED 07-5199-CO-40 CTY CRT 6TH CIR PINELLAS CTY 2008-08-28 2013-10-07 $13732.27 SUNCOAST ROOFERS SUPPLY INC, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-06-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310032263 0419700 2007-06-11 6104 TURTLEMOUND, NEW SMYRNA BEACH, FL, 32168
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929217104 2020-04-13 0491 PPP 423 Riverside Drive, Edgewater, FL, 32132
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32132-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13653.75
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State