Search icon

DREAMTEX INC. - Florida Company Profile

Company Details

Entity Name: DREAMTEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAMTEX 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000152042
FEI/EIN Number 200456881

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

Address: 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL, 33487
Mail Address: 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG EVAN President 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL, 33487
EVAN YOUNG C Agent 1101 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-04-30 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1101 S. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-07-08 EVAN, YOUNG C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000287383 ACTIVE 1000000954280 PALM BEACH 2023-06-05 2043-06-21 $ 6,482.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000678165 TERMINATED 1000000675810 PALM BEACH 2015-05-20 2035-06-17 $ 4,936.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966037200 2020-04-27 0455 PPP 1101 ROGERS CIR, BOCA RATON, FL, 33487
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84682
Loan Approval Amount (current) 84682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 7
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85739.94
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State