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