Search icon

NATIONAL DREDGING SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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