Search icon

DEAN GRAPHIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEAN GRAPHIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN GRAPHIC SERVICES, 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: 11 Feb 2009 (16 years ago)
Document Number: P09000013408
FEI/EIN Number 264251902

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

Address: 10548 County Rd 13 N, St. Augustine, FL, 32092, US
Mail Address: 10548 County Rd 13 N, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN KEVIN A President 10548 County Rd 13 N, St. Augustine, FL, 32092
JULIA DEAN L Vice President 10548 County Rd 13 N, St. Augustine, FL, 32092
DEAN KEVIN A Agent 10548 County Rd 13 N, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10548 County Rd 13 N, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-04-25 10548 County Rd 13 N, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10548 County Rd 13 N, St. Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State