Search icon

DEAN WARD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DEAN WARD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN WARD ENTERPRISES, 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: 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: 10 Dec 1981 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F57960
FEI/EIN Number 592150299

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

Address: S.W. OF LAKE BUTLER OFF HWY. 121, LAKE BUTLER, FL, 32054
Mail Address: P.O. BOX 453, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECUSKER DAVE C Agent 134 SPANISH MOSS LANE, CRAWFORDVILLE, FL, 32327
WARD, VIRGINIA Secretary S.E. 2ND AVENUE, LAKE BUTLER, FL
WARD, VIRGINIA Treasurer S.E. 2ND AVENUE, LAKE BUTLER, FL
WARD, DAVID D President S.E. 2ND AVENUE, LAKE BUTLER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-07-10 S.W. OF LAKE BUTLER OFF HWY. 121, LAKE BUTLER, FL 32054 -
REINSTATEMENT 2003-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 134 SPANISH MOSS LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2003-07-10 MECUSKER, DAVE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1991-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012555 LAPSED 2002-CA-12 CIR CRT FOR BAKER CTY FL 2002-04-25 2011-08-25 $40850.49 L.V. HEIRS, INC., P.O. BOX 1229, MACCLENNY, FL 32063

Documents

Name Date
ANNUAL REPORT 2005-03-08
REINSTATEMENT 2004-10-22
REINSTATEMENT 2003-07-10
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339128381 0419700 2013-06-20 S.W. OF LAKE BUTLER, OFF HWY 121, LAKE BUTLER, FL, 32054
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-06-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-06-21
13715453 0419700 1983-03-21 1 MI E OF OLNSTEE ON HWY 90, Olustee, FL, 32072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-21
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-03-28
Abatement Due Date 1983-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 C01 II
Issuance Date 1983-03-28
Abatement Due Date 1983-04-10
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100266 C01 IV
Issuance Date 1983-03-28
Abatement Due Date 1983-04-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100266 C01 VIII
Issuance Date 1983-03-28
Abatement Due Date 1983-04-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100266 C04 IV
Issuance Date 1983-03-28
Abatement Due Date 1983-04-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100266 C04 VIII
Issuance Date 1983-03-28
Abatement Due Date 1983-04-10
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State