Entity Name: | PETERSEN-DEAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F06000001903 |
FEI/EIN Number |
770051446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6950 Preston Ave, Livermore, CA, 94551, US |
Mail Address: | 6950 Preston Ave, Livermore, CA, 94551, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MILIONIS GEORGE | Secretary | 6950 Preston Ave, Livermore, CA, 94551 |
Vogel Mark | Chief Operating Officer | 6950 Preston Ave, Livermore, CA, 94551 |
Scholl Gary | Agent | 7517 Currency Drive, Orlando, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08175700152 | PETERSENDEAN ROOFING AND SOLAR SYSTEMS | EXPIRED | 2008-06-23 | 2013-12-31 | - | 7980 ENTERPRISE DR, SAN LORENZO, CA, 94580 |
G08164900002 | PETERSENDEAN ROOFING AND SOLAR SYSTEMS | EXPIRED | 2008-06-13 | 2013-12-31 | - | 7980 ENTERPRISE DRIVE, NEWARK, CA, 94560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 6950 Preston Ave, Livermore, CA 94551 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 6950 Preston Ave, Livermore, CA 94551 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-09 | Scholl, Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-09 | 7517 Currency Drive, Orlando, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-03 |
AMENDED ANNUAL REPORT | 2013-03-12 |
AMENDED ANNUAL REPORT | 2013-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313881187 | 0419700 | 2011-01-19 | YORKTOWN AVENUE, JACKSONVILLE, FL, 32212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2011-03-03 |
Final Order | 2011-11-23 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2011-03-03 |
Final Order | 2011-11-23 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2011-03-03 |
Final Order | 2011-11-23 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 00 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State