Search icon

O.R. DEAN CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: O.R. DEAN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.R. DEAN CONSTRUCTION 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: 02 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: M34628
FEI/EIN Number 84-4623485

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

Address: 601 brickell key suite 700, miami, FL, 33161, US
Mail Address: 601 brickell key suite 700, miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS THERON LIII President 601 brickell key suite 700, miami, FL, 33161
Dean Orangen RSr. Chief Executive Officer 1410 NW 70 ST, Miami, FL, 33147
Dean Orangen rSr. Agent 601 brickell key suite 700, miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 Dean, Orangen richard, Sr. -
CHANGE OF MAILING ADDRESS 2020-11-19 601 brickell key suite 700, miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 601 brickell key suite 700, miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 601 brickell key suite 700, miami, FL 33161 -
AMENDMENT 2014-05-27 - -
AMENDMENT 2012-03-21 - -
REINSTATEMENT 2002-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-08-01 - -

Court Cases

Title Case Number Docket Date Status
O.R. DEAN CONSTRUCTION INC., VS LIBERTY MUTUAL INSURANCE COMPANY, et al., 3D2022-1011 2022-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29227

Parties

Name O.R. DEAN CONSTRUCTION INC.
Role Appellant
Status Active
Representations Thomas G. Neusom
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations CHARLES E. FOMBRUN, GARY M. STEIN
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, TURNER CONSTRUCTION COMPANY'S, RESPONSE TO MOTION FOR REHEARING
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT OR DEAN'S FIRST AMENDED APPELLATE BRIEF
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *Initial Brief Stricken, See Order issued 10/7/22
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-09-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 23, 2022.
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On October 7, 2022, this Court issued an Order striking the already untimely Initial Brief for failure to comply with the Florida Rules of Appellate Procedure. The October 7, 2022, Order gave Appellant until Thursday, October 13, 2022, to file a compliant initial brief. On October 26, 2022, noting that no initial brief had been filed, this Court on its own motion, dismissed the Appeal. Subsequently, and without seeking leave, on October 31, 2022, Appellant filed “O.R. Dean’s First Amended Appellate Brief.” This Initial Brief is unauthorized, untimely, and, additionally, contains formatting errors, incoherent or incomplete argument, and otherwise fails to meet basic standards of practice before this Court. Accordingly, the amended brief is stricken, and the matter remains dismissed. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Turner Construction Company moves to dismiss the appeal for failure to file an initial brief as required by the relevant Rule and by this Court's September 9, 2022, Order requiring the filing of such brief within ten (10) days. On September 21, 2022, the day after the filing of the Motion to Dismiss, Appellant filed its Initial Brief. However, a cursory review of the Initial Brief reveals a complete lack of compliance with the requirements of Florida Rule of Appellate Procedure 9.210(b). The lack of compliance spans from technical and formatting issues, to a missing, or inadequate, table of contents, citations, record cites, summary of argument, etc. Accordingly, the Court holds the Motion to Dismiss in abeyance, strikes, sua sponte, the Initial Brief, and orders Appellant to file a compliant, properly formatted Initial Brief, with, inter alia, proper record citations and references to pertinent case law, on or before Thursday, October 13, 2022. Failure to comply with this Order may result in sanctions, without further hearing, including, but not limited, to the dismissal of this appeal. LOGUE, MILLER and BOKOR, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-10-13
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301732343 0420600 1997-09-29 28400 SR 520, WATER TREATMENT PLANT, CHRISMAS, FL, 32709
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-10
Emphasis N: TRENCH
Case Closed 1998-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1998-01-28
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Contest Date 1998-01-28
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State