Search icon

THE DREAM WEAVER COLLECTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DREAM WEAVER COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P95000051672
FEI/EIN Number 650594011
Address: 364 ST. ARMANDS CIRCLE, SARASOTA, FL, 34236
Mail Address: 354-364 ST. ARMANDS CIRCLE, SARASOTA, FL, 34236
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Joan E President 1501 Bern Creek Loop, Sarasota, FL, 342409242
SEACE ERIC Vice President 4015 Roberts Point Road, SARASOTA, FL, 34242
MORGAN JOAN E Agent 1501 BERN CREEK LOOP, Sarasota, FL, 342409242

Form 5500 Series

Employer Identification Number (EIN):
650594011
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1501 BERN CREEK LOOP, Sarasota, FL 34240-9242 -
CHANGE OF MAILING ADDRESS 2010-07-07 364 ST. ARMANDS CIRCLE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-07-07 MORGAN, JOAN E -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67392.50
Total Face Value Of Loan:
67392.50
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,392.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,392.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,116.97
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $67,388.5
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$76,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,869.78
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $76,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State