Search icon

HOPS AND DREAMS TOO, INC

Company Details

Entity Name: HOPS AND DREAMS TOO, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 2018 (6 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P18000094968
FEI/EIN Number 83-2602280
Address: 1515 VENUS AVE, JUPITER, FL 33469
Mail Address: 1515 VENUS AVE, JUPITER, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
GALVAN MESSICK, PLLC Agent

President

Name Role Address
Kehl, Donald Edward President 1515 VENUS AVE, JUPITER, FL 33469

Treasurer

Name Role Address
Kehl, Donald Edward Treasurer 1515 VENUS AVE, JUPITER, FL 33469

Secretary

Name Role Address
Kehl, Donald Edward Secretary 1515 VENUS AVE, JUPITER, FL 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089046 SURFTIME GRILLE ACTIVE 2021-07-07 2026-12-31 No data 14121 US HIGHWAY 1, JUNO BEACH, FL, 33408
G19000096467 THE MALTED BARLEY EXPIRED 2019-09-03 2024-12-31 No data 14121 US HIGHWAY 1, JUNO BEACH, FL, 33408
G18000125952 THE MALTED BARLEY EXPIRED 2018-11-28 2023-12-31 No data 14121 US HIGHWAY 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1515 VENUS AVE, JUPITER, FL 33469 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1515 VENUS AVE, JUPITER, FL 33469 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 Galvan Messick, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 951 YAMATO ROAD, SUITE 250, BOCA RATON, FL 33431-4441 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506367102 2020-04-10 0455 PPP 14121 US HIGHWAY 1, JUNO BEACH, FL, 33408-1425
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name the Malted Barley
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUNO BEACH, PALM BEACH, FL, 33408-1425
Project Congressional District FL-21
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74906.19
Forgiveness Paid Date 2021-02-12
3506888302 2021-01-22 0455 PPS 14121 US Highway 1, Juno Beach, FL, 33408-1425
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139034
Loan Approval Amount (current) 139034
Undisbursed Amount 0
Franchise Name the Malted Barley
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Juno Beach, PALM BEACH, FL, 33408-1425
Project Congressional District FL-21
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139717.58
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State