Search icon

LOCKRIDGE SIGN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LOCKRIDGE SIGN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCKRIDGE SIGN SERVICES 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000024748
FEI/EIN Number 651296619

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

Address: 6405 49TH STREET NORTH, D, PINELLAS PARK, FL, 33781
Mail Address: 6405 49TH STREET NORTH, D, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER CURTIS R President 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
COOPER CURTIS R Director 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
COOPER STEVEN Vice President 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
COOPER STEVEN Director 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
SCHLICHTE HENRY Secretary 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
SCHLICHTE HENRY Director 6405 49TH STREET NORTH SUITE D, PINELLAS PARK, FL, 33781
STACEY FRIELLO A Agent 6405 49TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 6405 49TH STREET NORTH, D, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2010-04-27 6405 49TH STREET NORTH, D, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2010-04-27 STACEY, FRIELLO A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 6405 49TH STREET NORTH, D, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963620 ACTIVE 1000000505027 PINELLAS 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000759467 ACTIVE 1000000361696 PINELLAS 2012-10-18 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000524648 LAPSED 11-215-D3 LEON 2012-05-10 2017-07-24 $6,652.09 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000390149 ACTIVE 1000000265401 PINELLAS 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002119021 LAPSED 09-000754-CO-042 PINELLAS COUNTY COURT 2009-04-28 2014-08-25 $5947.00 JANA L. MARINO, 24479 U.S. HWY. 19 NORTH, #234, CLEARWATER, FLORIDA 33763

Documents

Name Date
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-16
Domestic Profit 2007-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State