Search icon

ONCE UPON A QUILT...WHERE DREAMS COME TRUE, INC. - Florida Company Profile

Company Details

Entity Name: ONCE UPON A QUILT...WHERE DREAMS COME TRUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONCE UPON A QUILT...WHERE DREAMS COME TRUE, 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: 22 Jan 2007 (18 years ago)
Document Number: P07000009851
FEI/EIN Number 208292663

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

Address: 3404 GRIFFIN ROAD, DANIA BEACH, FL, 33312
Mail Address: 3404 GRIFFIN ROAD, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS LISA President 3404 GRIFFIN ROAD, DANIA BEACH, FL, 33312
STEVENS LISA Agent 3404 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122382 QSBTS EXPIRED 2009-06-17 2014-12-31 - 3404 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001256568 LAPSED 09-02999 COSO (61) COUNTY, BROWARD COUNTY, FL 2009-06-23 2014-07-06 $5,591.99 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541
J09000226448 TERMINATED 1000000106170 45913 9 2009-01-13 2029-01-22 $ 784.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000465517 ACTIVE 1000000106169 45912 1852 2009-01-13 2029-01-28 $ 5,284.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000465525 ACTIVE 1000000106170 45913 9 2009-01-13 2029-01-28 $ 784.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000226430 TERMINATED 1000000106169 45912 1852 2009-01-13 2029-01-22 $ 5,284.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000614031 TERMINATED 1000000106170 45913 9 2009-01-13 2029-02-11 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000686401 TERMINATED 1000000106170 45913 9 2009-01-13 2029-02-18 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000538008 TERMINATED 1000000106170 45913 9 2009-01-13 2029-02-04 $ 20.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606977310 2020-04-30 0455 PPP 3404 GRIFFIN RD., FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15569.37
Loan Approval Amount (current) 15569.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15789.47
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State