Search icon

AMERICAN SIGN & SPECIALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SIGN & SPECIALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SIGN & SPECIALTY, 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: 15 Jun 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: P05000085886
FEI/EIN Number 202997021

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

Address: 2844 WEST MAIN STREET, LEESBURG, FL, 34748
Mail Address: P.O. BOX 485, FRUITLAND PARK, FL, 34731
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELL JUDY M President 2530 LAKE GRIFFIN RD., LADY LAKE, FL, 32159
SCHELL JUDY M Chairman 2530 LAKE GRIFFIN RD., LADY LAKE, FL, 32159
SCHELL JUDY M Agent 2844 WEST MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 2844 WEST MAIN STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2006-07-06 2844 WEST MAIN STREET, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2006-07-06 SCHELL, JUDY M -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 2844 WEST MAIN STREET, LEESBURG, FL 34748 -
AMENDMENT 2005-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000159845 TERMINATED 1000000125434 LAKE 2009-06-02 2030-02-16 $ 417.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09001227668 TERMINATED 08-SC-9915-0 9TH CIRCUIT ORNAGE COUNTY 2008-09-05 2014-06-09 $1164.81 TUBE LIGHT COMPANY, INC., 102 SEMORAN COMMERCE PLACE, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-06
Amendment 2005-11-14
Off/Dir Resignation 2005-11-02
Domestic Profit 2005-06-15
Off/Dir Resignation 2005-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State