Search icon

DEAN SERVICES, INC. - Florida Company Profile

Company Details

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

DEAN SERVICES, 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: 16 Jul 1998 (27 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P98000062731
FEI/EIN Number 650851420

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

Address: DEAN SERVICES INC, 10032 NW 46 ST, SUNRISE, FL, 33351
Mail Address: DEAN SERVICES INC, 10032 NW 46 ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ROBERT S Director 6390 RALEIGH STREET, HOLLYWOOD, FL, 33024
DEAN ROBERT S Agent 10032 NW 46 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-11 DEAN SERVICES INC, 10032 NW 46 ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-08-11 DEAN SERVICES INC, 10032 NW 46 ST, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-11 10032 NW 46 ST, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003441 LAPSED 2003CA-6804 12TH JUD CIR CRT MANATEE CO 2004-10-20 2010-02-16 $84429.29 EMPLOYEE LEASING SOLUTIONS, INC., 1401 MANATEE AVE. W., SUITE 600, BRADENTON, FL 34205
J04000080424 LAPSED COCE 04-002808 (50) BROWARD COUNTY COURT 2004-06-07 2009-07-30 $$14,286.26 MICHAEL WILLIAMS, INC., 8301 NW 47TH STREET, LAUDERHILL, FL 33357
J04900003241 LAPSED CA 03-12996 AI PALM BEACH COUNTY PBC CIRC CIV 2004-01-29 2009-02-09 $12972.54 SY'S SUPPLIES SOUTH, INC., 235 NORTH JOG ROAD, WEST PALM BEACH, FL 33413

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-12-31
ANNUAL REPORT 2003-09-17
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303185912 0418800 2000-10-18 6901 SUNRISE, PLANTATION, FL, 33324
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-10-18
Emphasis S: CONSTRUCTION
Case Closed 2001-07-30

Related Activity

Type Referral
Activity Nr 200676104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State