DEEN BROTHERS, INC. - Florida Company Profile

Entity Name: | DEEN BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S00791 |
FEI/EIN Number | 593056157 |
Address: | 1319 SE 100th Place, TRENTON, FL, 32693, US |
Mail Address: | POST OFFICE BOX 259, TRENTON, FL, 32693-0354 |
ZIP code: | 32693 |
City: | Trenton |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEEN RILEY G | President | P.O. BOX 354 N/A, TRENTON, FL |
DEEN RILEY G | Director | P.O. BOX 354 N/A, TRENTON, FL |
DEEN WESLEY C | Secretary | P.O. BOX 354 N/A, TRENTON, FL |
DEEN WESLEY C | Director | P.O. BOX 354 N/A, TRENTON, FL |
DEEN RAY C | Vice President | P.O. BOX 354 N/A, TRENTON, FL |
DEEN RAY C | Director | P.O. BOX 354 N/A, TRENTON, FL |
DEEN WILLIAM E | Treasurer | P.O. BOX 1384 N/A, TRENTON, FL |
DEEN WILLIAM E | Director | P.O. BOX 1384 N/A, TRENTON, FL |
DEEN WESLEY C | Agent | 1319 SE 100th Place, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1319 SE 100th Place, TRENTON, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1319 SE 100th Place, TRENTON, FL 32693 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-15 | DEEN, WESLEY C | - |
CHANGE OF MAILING ADDRESS | 1995-08-10 | 1319 SE 100th Place, TRENTON, FL 32693 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000409038 | TERMINATED | 1000000441384 | GILCHRIST | 2013-02-06 | 2033-02-13 | $ 450.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-18 |
Reg. Agent Change | 2012-11-15 |
ANNUAL REPORT | 2012-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State