Search icon

DEAN CHASE, INC. - Florida Company Profile

Company Details

Entity Name: DEAN CHASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN CHASE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000017406
FEI/EIN Number 593504968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 71 EAST CHURCH STREET, ORLANDO, FL, 32801
Mail Address: 71 EAST CHURCH STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNE ROHLAND A Director 71 EAST CHURCH STREET, ORLANDO, FL, 32801
HOLSTON ROBERT Director 71 EAST CHURCH STREET, ORLANDO, FL, 32801
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2012-03-16 JAMES, PRATT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
RUBY MANAGEMENT SERVICES, L L C, ET AL VS DEAN CHASE 2D2021-0950 2021-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-4596

Parties

Name RUBY MANAGEMENT SERVICES, L L C
Role Appellant
Status Active
Representations PRISCILLA RIVERS, ESQ., JENNIFER R. DIXON, ESQ., RYAN CIPPARONE, ESQ.
Name SURVAM PATEL
Role Appellant
Status Active
Name RUBY LEGAL GROUP, P. C.
Role Appellant
Status Active
Name DEAN CHASE, INC.
Role Appellee
Status Active
Representations RAYMOND A. HAAS, ESQ., NICOLE R. RAMIREZ, ESQ., MARK ZAMORA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of RUBY MANAGEMENT SERVICES, L L C
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUBY MANAGEMENT SERVICES, L L C
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-03-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAN CHASE
Docket Date 2021-03-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of RUBY MANAGEMENT SERVICES, L L C
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBY MANAGEMENT SERVICES, L L C
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed June 2, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future motions may take the form of a motion to hold this appeal in abeyance which this court may consider granting for a limited time.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RUBY MANAGEMENT SERVICES, L L C

Documents

Name Date
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State