Search icon

YOUR DREAM INTERIORS & MORE INC - Florida Company Profile

Company Details

Entity Name: YOUR DREAM INTERIORS & MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR DREAM INTERIORS & MORE 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: 26 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: P06000123607
FEI/EIN Number 205621822

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

Address: 11544 TAMIAMI TRAIL E, NAPLES, FL, 34113
Mail Address: 11544 TAMIAMI TRAIL E, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA-SANCHEZ ADALBERTO Vice President 11544 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
SANCHEZ MARITZA President 11544 TAMIAMI TRAIL E, NAPLES, FL, 34113
SANCHEZ MARITZA Agent 11544 TAMIAMI TRAIL EAST, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 SANCHEZ, MARITZA -
REINSTATEMENT 2013-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-15 11544 TAMIAMI TRAIL EAST, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-05-23 - -
CHANGE OF MAILING ADDRESS 2011-03-01 11544 TAMIAMI TRAIL E, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 11544 TAMIAMI TRAIL E, NAPLES, FL 34113 -
NAME CHANGE AMENDMENT 2009-08-31 YOUR DREAM INTERIORS & MORE INC -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076245 ACTIVE 1000001024590 COLLIER 2025-01-17 2035-02-05 $ 540.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J25000076252 ACTIVE 1000001024592 COLLIER 2025-01-17 2045-02-05 $ 31,702.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000098598 ACTIVE 1000000978857 COLLIER 2024-02-12 2044-02-21 $ 1,426.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000098606 ACTIVE 1000000978858 COLLIER 2024-02-12 2034-02-21 $ 596.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000266406 TERMINATED 1000000257486 COLLIER 2012-03-21 2032-04-11 $ 2,118.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001145231 TERMINATED 1000000187376 COLLIER 2010-11-16 2030-12-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001093043 TERMINATED 1000000187348 COLLIER 2010-11-15 2020-12-08 $ 332.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000613041 TERMINATED 1000000105992 4421 2561 2009-01-21 2029-02-11 $ 284.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000537166 TERMINATED 1000000105992 4421 2561 2009-01-21 2029-02-04 $ 284.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000464692 TERMINATED 1000000105992 4421 2561 2009-01-21 2029-01-28 $ 284.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132487407 2020-05-06 0455 PPP 11544 TAMIAMI TRL E, NAPLES, FL, 34113-7906
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6416
Loan Approval Amount (current) 6416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34113-7906
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6507.05
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State