Search icon

DEAN MITCHELL RESTORATION, INC.

Company Details

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

Agent

Name Role Address
FOWLER RICHARD K Agent 3220 45th Street, W. Palm Beach, FL, 33407

Chief Executive Officer

Name Role Address
FOWLER RICHARD K Chief Executive Officer 13793 WHISPERING LAKES LANE, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
Fowler Richard K President 3220 45th Street, W. Palm Beach, FL, 33407

Secretary

Name Role Address
Carrillo Gina Secretary 3220 45th Street, W. Palm Beach, FL, 33407

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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State