Search icon

PROSPERITY DREDGING CO INC - Florida Company Profile

Company Details

Entity Name: PROSPERITY DREDGING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSPERITY DREDGING CO 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: 04 Dec 1958 (66 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 217825
FEI/EIN Number 590857051

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

Address: 3415 S.W. 96TH STREET, STUART, FL, 34997, US
Mail Address: PO BOX 32128, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAMIS LISA D President 3415 S.W. 96TH STREET, STUART, FL, 34997
MCAMIS LISA D Director 3415 S.W. 96TH STREET, STUART, FL, 34997
MILLING DARREN Secretary 3415 S.W. 96TH STREET, STUART, FL, 34997
MILLING DARREN Treasurer 3415 S.W. 96TH STREET, STUART, FL, 34997
MILLING DARREN Director 3415 S.W. 96TH STREET, STUART, FL, 34997
MILLING CAROL S Vice President 3415 S.W. 96TH STREET, STUART, FL, 34997
MILLING CAROL S Director 3415 S.W. 96TH STREET, STUART, FL, 34997
MCAMIS LISA D Agent 3415 S.W. 96TH STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-05-02 MCAMIS, LISA D -
CHANGE OF MAILING ADDRESS 2007-04-16 3415 S.W. 96TH STREET, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 3415 S.W. 96TH STREET, STUART, FL 34997 -
CANCEL ADM DISS/REV 2005-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 3415 S.W. 96TH STREET, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007363 LAPSED 99-12343-CC SARASOTA COUNTY CIVIL 1999-12-14 2007-01-09 $7791.10 FLORIDA WORKERS COMPENSATION JUA INC, C/O 2 N. TAMIAMI TRAIL, STE.303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State