Entity Name: | DEAN MITCHELL RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (11 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 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER RICHARD K | Agent | 3220 45th Street, W. Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
FOWLER RICHARD K | Chief Executive Officer | 13793 WHISPERING LAKES LANE, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
Fowler Richard K | President | 3220 45th Street, W. Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Carrillo Gina | Secretary | 3220 45th Street, W. Palm Beach, FL, 33407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057286 | DM DUCT CLEANING | ACTIVE | 2023-05-05 | 2028-12-31 | No data | 3220 45TH STREET UNIT B, WEST PALM BEACH, FL, 33407 |
G15000009769 | DEAN MITCHELL GROUP | EXPIRED | 2015-01-28 | 2020-12-31 | No data | 3725 INVESTMENT LANE, RIVERIA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 3220 45th Street, Ste B, W. Palm Beach, FL 33407 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 3220 45th Street, Ste B, W. Palm Beach, FL 33407 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3220 45th Street, Ste B, W. Palm Beach, FL 33407 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | FOWLER, RICHARD K | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State