Search icon

DREAMLAND INTERIORS, INC.

Company Details

Entity Name: DREAMLAND INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2003 (22 years ago)
Document Number: P03000015349
FEI/EIN Number 010766913
Address: 3935 E. EDEN ROC CIRCLE, TAMPA, FL, 33634
Mail Address: 3935 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GAUCI NATALIE A President 3935 E. EDEN ROC CIRCLE, TAMPA, FL, 33634

Secretary

Name Role Address
GAUCI NATALIE A Secretary 3935 E. EDEN ROC CIRCLE, TAMPA, FL, 33634

Treasurer

Name Role Address
GAUCI NATALIE A Treasurer 3935 E. EDEN ROC CIRCLE, TAMPA, FL, 33634

Director

Name Role Address
GAUCI NATALIE A Director 3935 E. EDEN ROC CIRCLE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-12 3935 E. EDEN ROC CIRCLE, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3935 E. EDEN ROC CIRCLE, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2003-03-03 DREAMLAND INTERIORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575757 TERMINATED 1000000905736 HILLSBOROU 2021-11-03 2041-11-10 $ 26.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034468401 2021-02-14 0455 PPP 3935 E Eden Roc Cir, Tampa, FL, 33634-7417
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430
Loan Approval Amount (current) 1430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-7417
Project Congressional District FL-14
Number of Employees 3
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1443.48
Forgiveness Paid Date 2022-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State