Entity Name: | LAMB'S SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000006198 |
FEI/EIN Number | 271742323 |
Address: | 4230 26th Street W, BRADENTON, FL, 34205, US |
Mail Address: | 4230 26th Street W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB JENNIFER M | Agent | 6909 CASA VERDE CT., TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
LAMB J. BRIAN | President | 4230 26th Street W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
LAMB DEBRA A | Secretary | 4230 26th Street W, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071859 | BUDGET SIGNS | EXPIRED | 2010-08-05 | 2015-12-31 | No data | 5608 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US |
G10000019366 | SIGNS NOW | EXPIRED | 2010-03-01 | 2015-12-31 | No data | 5608 CORTEZ RD W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 4230 26th Street W, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 4230 26th Street W, BRADENTON, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-10 |
ADDRESS CHANGE | 2010-05-19 |
ADDRESS CHANGE | 2010-04-20 |
Domestic Profit | 2010-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State