Entity Name: | LEE DEAN & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE DEAN & SONS, 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: |
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: | 05 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | 644113 |
FEI/EIN Number |
591964096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4379 Skates Cir, Ft Myers, FL, 33905, US |
Mail Address: | 4379 Skates Cir, Ft Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN GARY L | Vice President | 4379 SKATES CIRCL,E, FT MYERS, FL, 33905 |
DEAN GARY L | Agent | 4379 SKATES CIR, FT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 4379 SKATES CIR, FT MYERS, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 4379 Skates Cir, Ft Myers, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 4379 Skates Cir, Ft Myers, FL 33905 | - |
AMENDMENT | 2021-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | DEAN, GARY L. | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2005-11-10 | - | - |
REINSTATEMENT | 1996-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-04 |
Amendment | 2021-03-02 |
ANNUAL REPORT | 2021-02-04 |
Off/Dir Resignation | 2021-01-15 |
REINSTATEMENT | 2020-01-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State