Entity Name: | DEAN MEDICAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEAN MEDICAL 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: | 21 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | P07000134275 |
FEI/EIN Number |
261641525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Lakeland Hills Blvd., Lakeland, FL, 33805, US |
Mail Address: | 3616 HARDEN BLVD., #311, LAKELAND, FL, 33803 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN BYRON | Chief Executive Officer | 3616 HARDEN BLVD., #311, LAKELAND, FL, 33803 |
DEAN BYRON | Agent | 3616 HARDEN BLVD., LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
REINSTATEMENT | 2024-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 1500 Lakeland Hills Blvd., 4, Lakeland, FL 33805 | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | DEAN, BYRON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 1500 Lakeland Hills Blvd., 4, Lakeland, FL 33805 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000349050 | ACTIVE | 1000000959614 | POLK | 2023-07-24 | 2033-07-26 | $ 1,091.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000765488 | TERMINATED | 1000000492200 | POLK | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000765496 | TERMINATED | 1000000492201 | POLK | 2013-04-11 | 2023-04-17 | $ 435.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12001011934 | TERMINATED | 1000000422395 | POLK | 2012-11-26 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-29 |
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-11 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2050487801 | 2020-05-22 | 0455 | PPP | 1500 Lakeland Hills Boulevard Suite 4, Lakeland, FL, 33805-3204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State