Entity Name: | DEAN WILSON ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEAN WILSON ROOFING, 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: | 23 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | P05000075005 |
FEI/EIN Number |
202916167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3539 MALAGA WAY, NAPLES, FL, 34105, US |
Mail Address: | 3539 MALAGA WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHARN DEAN R | President | 3539 MALAGA WAY, NAPLES, FL, 34105 |
SCHARN DEAN R | Treasurer | 3539 MALAGA WAY, NAPLES, FL, 34105 |
SCHARN DEAN R | Secretary | 3539 MALAGA WAY, NAPLES, FL, 34105 |
SCHARN DEAN R | Agent | 3539 MALAGA WAY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 3539 MALAGA WAY, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3539 MALAGA WAY, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 3539 MALAGA WAY, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | SCHARN, DEAN R | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-07-27 | - | - |
REINSTATEMENT | 2012-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State