Entity Name: | NATIONAL DREDGING SERVICES OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL DREDGING SERVICES OF NORTH FLORIDA, 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: | 15 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | P02000028930 |
FEI/EIN Number |
043620004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1537 NW MAIN BLVD, LAKE CITY, FL, 32055 |
Mail Address: | 140 SW Beagle Gln, LAKE CITY, FL, 32024, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS MICHAEL W | President | HWYY 41 NORTH & ROBERTS ROAD, LAKE CITY, FL, 32056 |
Roberts Penny L | Secretary | PO Box 609, LAKE CITY, FL, 32056 |
Roberts Michael WJr. | Vice President | PO Box 609, LAKE CITY, FL, 32056 |
ROBERTS MICHAEL | Agent | 1537 NW MAIN BLVD, LAKE CITY, FL, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000095067 | NORTH FLORIDA STORAGE | EXPIRED | 2018-08-26 | 2023-12-31 | - | PO BOX 609, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 1537 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 1537 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | ROBERTS, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 1537 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2018-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-06-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000078936 | ACTIVE | 1000001028969 | COLUMBIA | 2025-01-28 | 2045-02-05 | $ 2,865.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-09-27 |
Reg. Agent Change | 2018-04-04 |
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State