Search icon

DREAM CATCHER OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DREAM CATCHER OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREAM CATCHER OF SOUTHWEST FLORIDA, 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: 28 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P92000000530
FEI/EIN Number 650368613

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

Address: 2510 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2510 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN KIM President 6145 POLLY AVE, NAPLES, FL
GRIFFIN KIM Agent 6145 POLLY AVE, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018836 NAPLES PET SALON EXPIRED 2018-02-06 2023-12-31 - 3071 TERRACE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 2510 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-01-24 2510 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-04-03 GRIFFIN, KIM -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 6145 POLLY AVE, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135207102 2020-04-15 0455 PPP 2510 Davis Blvd, NAPLES, FL, 34104-4331
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32649.8
Loan Approval Amount (current) 32649.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-4331
Project Congressional District FL-19
Number of Employees 7
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32970.04
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State