Search icon

SOUND DREDGING CORP. - Florida Company Profile

Company Details

Entity Name: SOUND DREDGING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUND DREDGING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000124850
FEI/EIN Number 710918779

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

Address: 3415 SW 96th Street, Stuart, FL, 34997, US
Mail Address: PO BOX 904, HOBE SOUND, FL, 33475
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORNSTEIN ERIC President PO BOX 904, HOBE SOUND, FL, 33475
ORNSTEIN ERIC Agent 3415 SW 96th Street, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 3415 SW 96th Street, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 3415 SW 96th Street, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2015-01-15 ORNSTEIN, ERIC -
NAME CHANGE AMENDMENT 2005-05-23 SOUND DREDGING CORP. -

Documents

Name Date
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
Reg. Agent Change 2011-09-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State