Search icon

C & M DREDGING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: C & M DREDGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M 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: 06 Apr 2011 (14 years ago)
Document Number: P11000033902
FEI/EIN Number 451821920

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

Address: 7646 FROG LOG LANE, LEESBURG, FL, 34748
Mail Address: 31653 Executive Blvd, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C & M DREDGING, INC., ALABAMA 000-633-912 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & M DREDGING, INC. 401(K) PROFIT SHARING PLAN 2023 451821920 2024-07-25 C & M DREDGING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3523148900
Plan sponsor’s address 31653 EXECUTIVE BOULEVARD, SUITE 2, LEESBURG, FL, 34748
C & M DREDGING, INC. 401(K) PROFIT SHARING PLAN 2022 451821920 2023-04-05 C & M DREDGING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3523148900
Plan sponsor’s address 31653 EXECUTIVE BOULEVARD, SUITE 2, LEESBURG, FL, 34748
C & M DREDGING, INC. 401(K) PROFIT SHARING PLAN 2021 451821920 2022-03-23 C & M DREDGING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3523148900
Plan sponsor’s address 31653 EXECUTIVE BOULEVARD, SUITE 2, LEESBURG, FL, 34748
C & M DREDGING, INC. 401(K) PROFIT SHARING PLAN 2020 451821920 2021-06-28 C & M DREDGING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 237990
Sponsor’s telephone number 3523148900
Plan sponsor’s address 31653 EXECUTIVE BOULEVARD, SUITE 2, LEESBURG, FL, 34748

Key Officers & Management

Name Role Address
MILLER AUSTIN C Director 31653 Executive Blvd, Leesburg, FL, 34748
MILLER CHRISTIAN President 7646 FROG LOG LANE, LEESBURG, FL, 34748
MILLER CHRISTIAN Director 7646 FROG LOG LANE, LEESBURG, FL, 34748
MILLER CHRISTIAN Secretary 7646 FROG LOG LANE, LEESBURG, FL, 34748
MILLER CHRISTIAN Treasurer 7646 FROG LOG LANE, LEESBURG, FL, 34748
MILLER AUSTIN C Vice President 31653 Executive Blvd, Leesburg, FL, 34748
MILLER CHRISTIAN L Agent 31653 Executive Blvd, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119383 C & M ENVIRONMENTAL EXPIRED 2016-11-03 2021-12-31 - 7646 FROG LOG LANE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 31653 Executive Blvd, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-01-17 7646 FROG LOG LANE, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 7646 FROG LOG LANE, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2012-04-12 MILLER, CHRISTIAN L -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State