Search icon

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

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 Nr Report ID Date Opened Site Address
310028741 0419700 2006-11-02 2390 WEST DETROIT, PENSACOLA, FL, 32534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Emphasis S: POWERED IND VEHICLE, S: HWY STREET BRIDGE CONSTR, S: ELECTRICAL, L: FALL
Case Closed 2010-04-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-11-08
Abatement Due Date 2006-11-14
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310026695 0419700 2006-07-18 11126 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32404
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-07-19
Case Closed 2010-04-20

Related Activity

Type Referral
Activity Nr 201356060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100067 C02 V
Issuance Date 2006-08-02
Abatement Due Date 2006-08-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308435577 0419700 2006-01-10 3075 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-10
Emphasis L: FALL
Case Closed 2010-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-04-18
Abatement Due Date 2006-04-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-04-18
Abatement Due Date 2006-04-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2006-04-18
Abatement Due Date 2006-05-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A07 II
Issuance Date 2006-04-18
Abatement Due Date 2006-04-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 2006-04-18
Abatement Due Date 2006-04-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-04-18
Abatement Due Date 2006-06-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2006-04-18
Abatement Due Date 2006-04-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State