Search icon

LB SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: LB SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LB SIGNS, 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: 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000008143
FEI/EIN Number 593629092

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

Address: 2923 STANFORD RD, PANAMA CITY, FL, 32405
Mail Address: PO BOX 285, LYNN HAVEN, FL, 32444
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JOHN L Director PO BOX 285, LYNN HAVEN, FL, 32444
BELL JOHN L Agent 2923 STANFORD RD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 2923 STANFORD RD, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BELL, JOHN LSR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2923 STANFORD RD, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2923 STANFORD RD, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000712819 TERMINATED 12000731CA CIRCUIT COURT, BAY COUNTY 2014-03-12 2019-06-06 $371,373.88 CENTENNIAL BANK, 635 EAST BALDWIN ROAD, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State