Search icon

DARE-2-DREAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DARE-2-DREAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARE-2-DREAM ENTERPRISES, 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 Mar 2003 (22 years ago)
Document Number: P03000032070
FEI/EIN Number 562332379

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

Address: 562 Nautical Boulevard North, Atlantic Beach, FL, 32233, US
Mail Address: PO BOX 331817, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRATO KIMBERLY D President 562 NAUTICAL BLVD N, ATLANTIC BEACH, FL, 32233
CERRATO KIMBERLY D Agent 562 Nautical Boulevard North, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009552 LYNCK SOLUTIONS ACTIVE 2019-01-18 2029-12-31 - PO BOX 331817, ATLANTIC BEACH, FL, 32233
G15000002180 VENTURE2DREAM EXPIRED 2015-01-07 2020-12-31 - PO BOX 331817, ATLANTIC BEACH, FL, 32233
G11000027075 HOUSE-2-HOME BUYERS EXPIRED 2011-03-15 2016-12-31 - P.O. BOX 331817, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 562 Nautical Boulevard North, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 562 Nautical Boulevard North, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2008-05-01 562 Nautical Boulevard North, Atlantic Beach, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082053 TERMINATED 1000000858589 DUVAL 2020-02-03 2040-02-05 $ 2,704.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7468307303 2020-04-30 0491 PPP 2809 Mayport Rd, ATLANTIC BEACH, FL, 32233
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49949.49
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State