Search icon

PETERSEN-DEAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881187 0419700 2011-01-19 YORKTOWN AVENUE, JACKSONVILLE, FL, 32212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-02-08

Violation Items

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