Search icon

DEAN'S FLIGHT, INC. - Florida Company Profile

Company Details

Entity Name: DEAN'S FLIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN'S FLIGHT, 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: 13 Feb 2002 (23 years ago)
Document Number: P02000016800
FEI/EIN Number 450466143

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

Address: N16565 Vinger La, Pembine, WI, 54156, US
Mail Address: N16565 VINGER LANE, PEMBINE, WI, 54156, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSEL JAMES D President N16565 Vinger La, Pembine, WI, 54156
HENSEL JAMES D Director N16565 Vinger La, Pembine, WI, 54156
HENSEL ELIZABETH A Secretary N16565 Vinger La, Pembine, WI, 54156
HENSEL ELIZABETH A Director N16565 Vinger La, Pembine, WI, 54156
HENSEL J. DEAN Director N16565 VINGER LANE, PEMBINE, FL, 54156
AGENTS INC REGISTERED Agent 79014TH ST N, STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 AGENTS INC, REGISTERED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 79014TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 N16565 Vinger La, Pembine, WI 54156 -
CHANGE OF MAILING ADDRESS 2008-01-13 N16565 Vinger La, Pembine, WI 54156 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
Reg. Agent Change 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State