Search icon

AMERICAN LIGHTING & SIGNS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN LIGHTING & SIGNS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIGHTING & SIGNS OF FLORIDA, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000044696
FEI/EIN Number 202496338

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

Address: 2100 PULLMAN CIRCLE, PENSACOLA, FL, 32526
Mail Address: P.O. BOX 19041, PENSACOLA, FL, 32523
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDALL BILL Director 2 SHADY LN, MARY ESTHER, FL, 32567
TINDALL BILL Agent 2 SHADY LANE, MARY ESTER, FL, 32567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2100 PULLMAN CIRCLE, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001153714 LAPSED 06-138-1A-WV LEON 2009-08-12 2015-12-30 $164,207.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09001263663 LAPSED 2006-CA-415 ESCAMBIA COUNTY CIRCUIT COURT 2009-05-26 2014-07-09 $59,276.62 JEMCO, LLC, 118 NORTH ROYAL STREET, SUITE 601, MOBILE, AL 36602
J10000655016 LAPSED 2006-CA-415 CIR. CT. ESCAMBIA CTY. FL 2009-05-22 2015-06-11 $59,276.62 JEMCO, LLC, 118 NORTH ROYAL STREET, SUITE 601, MOBILE, AL 36602
J10000659935 LAPSED 06-138-1A LEON 2006-03-15 2015-06-16 $6,807.82 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2007-04-30
Off/Dir Resignation 2006-04-04
Domestic Profit 2005-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-02
Type:
Planned
Address:
2390 WEST DETROIT, PENSACOLA, FL, 32534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-18
Type:
Referral
Address:
11126 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-10
Type:
Planned
Address:
3075 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State