Search icon

DEAN REALTY COMPANY - Florida Company Profile

Company Details

Entity Name: DEAN REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN REALTY COMPANY 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: 04 Apr 1957 (68 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: 201330
FEI/EIN Number 596080116

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

Address: 500 EAST FAIRFIELD DRIVE, PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX 17266, PENSACOLA, FL, 32522-7266, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JOHN F President 9735 LIMPKIN LN, PENSACOLA, FL, 32507
DEAN MAE H Vice President 9735 LIMPKIN LN, PENSACOLA, FL, 32507
DEAN JOHN F Agent 500 EAST FAIRFIELD DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2012-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 500 EAST FAIRFIELD DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 500 EAST FAIRFIELD DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2006-04-21 DEAN, JOHN F -
CHANGE OF MAILING ADDRESS 1994-02-03 500 EAST FAIRFIELD DRIVE, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State