Search icon

DREAM BUILDERS POOL & SPA, INC. - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS POOL & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BUILDERS POOL & SPA, 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: 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000065711
FEI/EIN Number 061698779

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

Address: 816 NE 7TH TERR, UNIT 7, LEE, FL, 33909
Mail Address: 816 NE 7TH TERR, UNIT 7, LEE, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON PAUL T President 911 NE 10TH STREET, CAPE CORAL, FL, 33909
PAXTON HEATHER D Secretary 911 NE 10TH STREET, CAPE CORAL, FL, 33909
PAXTON HEATHER D Agent 911 NE 10TH STREET, LEE, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 816 NE 7TH TERR, UNIT 7, LEE, FL 33909 -
CHANGE OF MAILING ADDRESS 2006-03-06 816 NE 7TH TERR, UNIT 7, LEE, FL 33909 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017233 LAPSED 07-10241 COWE (82) BROWARD CTY CRTHSE 2007-10-11 2012-11-09 $9726.06 HORNERXPRESS GULF COAST, INC., 5755 POWERLINE RD., FT LAUDERDALE, FL 33309

Documents

Name Date
Reg. Agent Resignation 2007-07-05
ANNUAL REPORT 2006-03-06
Off/Dir Resignation 2005-09-15
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-11-09
Domestic Profit 2003-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State