Search icon

DEAN MITCHELL RESTORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEAN MITCHELL RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P12000083816
FEI/EIN Number 46-1116760
Address: 3220 45th Street, W. Palm Beach, FL, 33407, US
Mail Address: 3220 45th Street, W. Palm Beach, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER RICHARD K Chief Executive Officer 13793 WHISPERING LAKES LANE, PALM BEACH GARDENS, FL, 33418
Fowler Richard K President 3220 45th Street, W. Palm Beach, FL, 33407
Carrillo Gina Secretary 3220 45th Street, W. Palm Beach, FL, 33407
FOWLER RICHARD K Agent 3220 45th Street, W. Palm Beach, FL, 33407

Commercial and government entity program

CAGE number:
8P6W1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2025-08-14
SAM Expiration:
2022-01-30

Contact Information

POC:
JOHN ZITELLO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057286 DM DUCT CLEANING ACTIVE 2023-05-05 2028-12-31 - 3220 45TH STREET UNIT B, WEST PALM BEACH, FL, 33407
G15000009769 DEAN MITCHELL GROUP EXPIRED 2015-01-28 2020-12-31 - 3725 INVESTMENT LANE, RIVERIA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3220 45th Street, Ste B, W. Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-05-01 3220 45th Street, Ste B, W. Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3220 45th Street, Ste B, W. Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2014-07-03 FOWLER, RICHARD K -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222375.00
Total Face Value Of Loan:
222375.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222375.00
Total Face Value Of Loan:
222375.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$222,375
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,944.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $222,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State