Search icon

DEAN A. REED, P.A.

Company Details

Entity Name: DEAN A. REED, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000057741
FEI/EIN Number 455590129
Address: 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701, US
Mail Address: PO Box 520605, LONGWOOD, FL, 32752, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REED DEAN A Agent 283 Cranes Roost Blvd, LONGWOOD, FL, 32701

President

Name Role Address
REED DEAN A President PO Box 520605, LONGWOOD, FL, 32752

Treasurer

Name Role Address
REED DEAN A Treasurer PO Box 520605, LONGWOOD, FL, 32752

Secretary

Name Role Address
REED DEAN A Secretary PO Box 520605, LONGWOOD, FL, 32752

Director

Name Role Address
REED DEAN A Director PO Box 520605, LONGWOOD, FL, 32752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022983 THE LAW OFFICES OF DEAN A. REED EXPIRED 2019-02-14 2024-12-31 No data P.O. BOX 520605, LONGWOOD, FL, 32752
G12000078457 THE LAW OFFICES OF DEAN A. REED EXPIRED 2012-08-08 2017-12-31 No data 2180 W. STATE ROAD 434, SUITE 2150, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-01-27 283 Cranes Roost Blvd, Suite 111, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 283 Cranes Roost Blvd, Suite 111, LONGWOOD, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 283 Cranes Roost Blvd, Suite 111, Altamonte Springs, FL 32701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000568442 ACTIVE 1000001005399 SEMINOLE 2024-08-08 2034-09-04 $ 695.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000133363 ACTIVE 1000000946744 SEMINOLE 2023-03-17 2033-04-05 $ 895.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State