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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306176090 | 0418800 | 2003-01-15 | 4862 N POWERLINE RD., DEERFIELD BEACH, FL, 33442 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200681773 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State