Search icon

LAYNE DREDGING CO. - Florida Company Profile

Company Details

Entity Name: LAYNE DREDGING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYNE DREDGING CO. 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: 13 Jan 1958 (67 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: 209069
FEI/EIN Number 590824704

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

Address: 7772 SW 42 CT, DAVIE, FL, 33328, US
Mail Address: P.O. BOX 292708, DAVIE, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYNE MICHAEL Vice President P.O. BOX 292708, DAVIE, FL, 33329
LAYNE MICHAEL Secretary P.O. BOX 292708, DAVIE, FL, 33329
LAYNE MICHAEL Director P.O. BOX 292708, DAVIE, FL, 33329
Hackinson Kelly L Director P.O. BOX 292708, DAVIE, FL, 33329
MINER JEFFREY R Agent 9061 ASTONIA WAY, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 9061 ASTONIA WAY, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7772 SW 42 CT, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2007-04-26 MINER, JEFFREY R -
CHANGE OF MAILING ADDRESS 1997-03-27 7772 SW 42 CT, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-03
Type:
Complaint
Address:
9601 INDIANA ST, Gibsonton, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-21
Type:
FollowUp
Address:
9601 INDIANA ST, Gibsonton, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-07
Type:
Complaint
Address:
9601 INDIANA ST, Gibsonton, FL, 33534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-20
Type:
FollowUp
Address:
INDIANA STREET ON LEFT OF HWY, Gibsonton, FL, 33584
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-15
Type:
Complaint
Address:
INDIANA ST, Gibsonton, FL, 33584
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State