Search icon

DREAM BUILDERS FOR LIFE CORP - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS FOR LIFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM BUILDERS FOR LIFE CORP 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: 09 Jan 2017 (8 years ago)
Document Number: P17000002842
FEI/EIN Number 81-4949193

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

Address: 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JULIO President 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL, 32701
RAMIREZ SERRANO ANA M Vice President 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL, 32701
ROMERO JULIO Agent 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 ROMERO, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 623 NEWPORT AVE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610628510 2021-03-06 0491 PPS 623 Newport Ave, Altamonte Springs, FL, 32701-6331
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11684
Loan Approval Amount (current) 11684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-6331
Project Congressional District FL-07
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11765.31
Forgiveness Paid Date 2021-11-16
5235437405 2020-05-12 0491 PPP 623 Newport Ave, Altamonte Springs, FL, 32701
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9807
Loan Approval Amount (current) 9807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9874.17
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State