Entity Name: | DUTRA DREDGING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 04 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2025 (3 months ago) |
Document Number: | F11000000429 |
FEI/EIN Number |
680343998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
Mail Address: | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
DUTRA BILL T | Executive | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
STEWART HARRY K | President | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
MOLLY JACOBSON F | Chie | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
Mohr Kevin W | Chief Financial Officer | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA, 94901 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-04 | 2350 KERNER BLVD SUITE 200, SAN RAFAEL, CA 94901 | - |
REGISTERED AGENT CHANGED | 2025-02-04 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-20 | 1200 South Pine Island Road, Plantation, FL 33324-4413 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-07 | NRAI SERVICES, INC | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State