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 |
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 |
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 | - |
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