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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State