Search icon

DUTRA DREDGING COMPANY

Company Details

Entity Name: DUTRA DREDGING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 04 Feb 2025 (21 days ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2025 (21 days ago)
Document Number: F11000000429
FEI/EIN Number 68-0343998
Address: 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901
Mail Address: 2350 KERNER BOULEVARD, SUITE 200, SAN RAFAEL, CA 94901
Place of Formation: CALIFORNIA

EXECUTIVE CHAIRMAN

Name Role Address
DUTRA, BILL T EXECUTIVE CHAIRMAN 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

President and CEO

Name Role Address
STEWART, HARRY K President and CEO 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

Chief Administrative Officer

Name Role Address
MOLLY, JACOBSON F Chief Administrative Officer 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

Secretary

Name Role Address
MOLLY, JACOBSON F Secretary 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

Executive Vice President

Name Role Address
MOLLY, JACOBSON F Executive Vice President 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

Chief Financial Officer

Name Role Address
Mohr, Kevin W Chief Financial Officer 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901 No data
REGISTERED AGENT CHANGED 2025-02-04 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2025-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-20 1200 South Pine Island Road, Plantation, FL 33324-4413 No data
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000409100 TERMINATED 1000000828820 COLUMBIA 2019-06-10 2039-06-12 $ 23,274.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
WITHDRAWAL 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State