Search icon

HAVANA DREAMERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAVANA DREAMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA DREAMERS, 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: 24 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000050052
FEI/EIN Number 412237386

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

Address: 23310 State Road 54, Ste 107, Lutz, FL, 33549, US
Mail Address: 23110 SR 54, #344, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUDOLPH President 1341 FOX CHAPEL DR, LUTZ, FL, 33549
SHIPPY-GONZALEZ LISA A Treasurer 1341 FOX CHAPEL DR, LUTZ, FL, 33549
GONZALEZ RUDOLPH Secretary 1341 FOX CHAPEL DR, LUTZ, FL, 33549
SHIPPY-GONZALEZ LISA A Agent 1341 FOX CHAPEL DR, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161165 HONEYBAKED HAM CO AND CAFE EXPIRED 2009-10-01 2014-12-31 - 23110 SR 54, STE 344, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 23310 State Road 54, Ste 107, Lutz, FL 33549 -
REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-05-01 23310 State Road 54, Ste 107, Lutz, FL 33549 -
AMENDMENT 2007-06-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Reinstatement 2012-12-19

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28263.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State