Search icon

SOUTHPORT DREDGING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPORT DREDGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHPORT DREDGING, 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: 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: 29 Jan 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: H96361
FEI/EIN Number 592624026

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

Address: CHRISTOPHER M. CAVO, 1151 NW 77 AVE, PLANTATION, FL, 33322, US
Mail Address: 1151 nw 77th ave, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER M. CAVO Agent 1151 NW 77 AVE, PLANTATION, FL, 33322
CAVO, CHRISTOPHER M. President 1151 nw 77th ave, PLANTATION, FL, 33322
CICHON FRANK J Vice President 801 SOMERSET AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 CHRISTOPHER M. CAVO, 1151 NW 77 AVE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2020-02-21 CHRISTOPHER M. CAVO -
CHANGE OF MAILING ADDRESS 2018-02-23 CHRISTOPHER M. CAVO, 1151 NW 77 AVE, PLANTATION, FL 33322 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484697 TERMINATED 1000000672022 BROWARD 2015-04-10 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001465542 TERMINATED 1000000530375 BROWARD 2013-09-22 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000945304 TERMINATED 1000000484120 BROWARD 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000893357 TERMINATED 1000000402016 BROWARD 2012-10-29 2032-11-28 $ 5,107.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176090 0418800 2003-01-15 4862 N POWERLINE RD., DEERFIELD BEACH, FL, 33442
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-01-15
Emphasis S: CONSTRUCTION
Case Closed 2003-01-21

Related Activity

Type Referral
Activity Nr 200681773
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State