Active
Updated 3/31/2025 12:00:00 AM

Dean Partners Group, Inc.

Dean Partners Group, Inc. is a Stock Corporation located in Phoenix, AZ. Established on June 9, 2023, this corporation is officially registered under the document number 5764003 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11201 N. Tatum Blvd. 300, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Ben Buskey as its official registered agent, located at 1256 Luanne Ave, Fulerton, CA 92831.

Filing information

Company Name Dean Partners Group, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5764003
Date Filed June 9, 2023
Company Age 2 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Value Added Reseller

The data on Dean Partners Group, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

11201 N. Tatum Blvd. 300
Phoenix, AZ 85028

Mailing Address

11201 N. Tatum Blvd. 300
Phoenix, AZ 85028

Agent

Individual
Ben Buskey
1256 Luanne Ave
Fulerton, CA 92831

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Deborah Buskey
11201 N. Tatum Blv 300
Phoenix, AZ 85028
Deborah Buskey
11201 N. Tatum Blv 300
Phoenix, AZ 85028
Michael Buskey
11201 N. Tatum 300
Phoenix, AZ 85028

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

CRA Changed
From: Benji Buskey 1256 Luanne Ave fullerton, CA 92831
To: Ben Buskey 1256 Luanne Ave fulerton, CA 92831

Event Type Statement of Information
Filed Date 9/21/2023
Effective Date
Description

Annual Report Due Date
From: 9/7/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/9/2023
Effective Date
Description

Document Images