Search icon

LAMB'S SIGNS, INC.

Company Details

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

Agent

Name Role Address
LAMB JENNIFER M Agent 6909 CASA VERDE CT., TAMPA, FL, 33615

President

Name Role Address
LAMB J. BRIAN President 4230 26th Street W, BRADENTON, FL, 34205

Secretary

Name Role Address
LAMB DEBRA A Secretary 4230 26th Street W, BRADENTON, FL, 34205

Fictitious Names

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

Events

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

Documents

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