Search icon

DUROCHER DOCK & DREDGE, INC. - Florida Company Profile

Company Details

Entity Name: DUROCHER DOCK & DREDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Feb 1979 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 842527
FEI/EIN Number 381913872

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

Address: 958 N HURON ST, CHEBOYGAN, MI, 49721
Mail Address: 958 N HURON ST, CHEBOYGAN, MI, 49721
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
F & L CORP. Agent -
VAN ANTWERP, FRANCIS J. Secretary 49 PARKWAY DR, CHEBOYGAN, MI
VAN ANTWERP, FRANCIS J. Director 49 PARKWAY DR, CHEBOYGAN, MI
VAN ANTWERP FRANCIS JR. President BIRCHWOOD LANE, CHEBOYGAN, MI
VAN ANTWERP FRANCIS JR. Treasurer BIRCHWOOD LANE, CHEBOYGAN, MI
VAN ANTWERP FRANCIS JR. Director BIRCHWOOD LANE, CHEBOYGAN, MI
SORENSEN DAMONE ASQ 621 SNOW APPLE CT, CHEBOYGAN, MI, 49721
RANDALL ROBERT Vice President 2056 WAX MYRTLE CT, ORANGE PARK, FL
WENGER, WILLIAM Vice President MULLET LAKE RD, CHEBOYGAN, MI
NEFF, STANLEY Vice President 5619 TWIN LAKES RD, CHEBOYGAN, MI

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-17 958 N HURON ST, CHEBOYGAN, MI 49721 -
CHANGE OF MAILING ADDRESS 2002-02-17 958 N HURON ST, CHEBOYGAN, MI 49721 -
REGISTERED AGENT NAME CHANGED 1999-07-26 F & L CORP. -

Documents

Name Date
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-21
Reg. Agent Change 1999-07-26
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-15
REG. AGENT CHANGE 1997-05-21
REG. AGENT CHANGE 1997-03-06
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303538847 0420600 2000-06-06 117TH AVE., TREASURE ISLAND, FL, 33706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-06
Emphasis L: OHPWRLNE, S: CONSTRUCTION
Case Closed 2000-06-25

Related Activity

Type Referral
Activity Nr 202320073
Safety Yes
110137452 0419700 1997-04-07 4800 OCEAN STREET, MAYPORT, FL, 32202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-04-08
Case Closed 1997-07-08

Related Activity

Type Complaint
Activity Nr 201339116
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-30
Abatement Due Date 1997-06-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1997-04-30
Abatement Due Date 1997-06-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State