Entity Name: | SIGNATURE MECHANICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGNATURE MECHANICAL SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000016057 |
FEI/EIN Number |
261965319
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 RII | President | 811 Evening Side Dr, Cocoa, FL, 32922 |
CANHAM Don R | Agent | 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 | - | 1255 SCHOOL ST, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 2845 W KING ST, 13108, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 811 Evening Side Dr, Cocoa, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | CANHAM, Don Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 2845 W KING ST, 13108, COCOA, FL 32922 | - |
LC AMENDMENT | 2008-03-17 | - | - |
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 Apr 2025
Sources: Florida Department of State