Entity Name: | SIGNATURE MECHANICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000016057 |
FEI/EIN Number | 261965319 |
Address: | 2845 W KING ST, 13108, COCOA, FL, 32922 |
Mail Address: | 811 Evening Side Dr, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANHAM Don R | Agent | 811 Evening Side Dr, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
CANHAM DON RII | President | 811 Evening Side Dr, Cocoa, FL, 32922 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053908 | SIGNATURE ENERGY SERVICES | EXPIRED | 2017-05-15 | 2022-12-31 | No data | 1255 SCHOOL ST, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 2845 W KING ST, 13108, COCOA, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 811 Evening Side Dr, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | CANHAM, Don Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 2845 W KING ST, 13108, COCOA, FL 32922 | No data |
LC AMENDMENT | 2008-03-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000208617 | ACTIVE | 052019CC040511X | BREVARD COUNTY COURT CLERK | 2020-01-27 | 2025-05-06 | $7,451.32 | LENNOX INDUSTRIES INC., A DELAWARE CORPORATION AUTHORIZ, 2140 LAKE PARK BLVD, RICHARDSON, TX, 75080 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State