Search icon

LOCKRIDGE SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: LOCKRIDGE SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCKRIDGE SIGNS, 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000032959
FEI/EIN Number 593312558

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

Address: 615 JASMINE AVE N, UNIT P, TARPON SPRINGS, FL, 34689, US
Mail Address: 622 WHISPERING LAKES BLVD., SUITE A, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLICHTE HENRY L Director 622 WHISPERING LAKES BLVD, TARPON SPRINGS, FL
SCHLICHTE CHERYL B Director 622 WHISPERING LAKES BLVD, TARPON SPRINGS, FL
RILEY STEVEN P. Agent 3333 HENDERSON BLVD., TAMPA, FL, 336092938

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 615 JASMINE AVE N, UNIT P, TARPON SPRINGS, FL 34689 -
NAME CHANGE AMENDMENT 1997-04-14 LOCKRIDGE SIGNS, INC. -
CHANGE OF MAILING ADDRESS 1995-10-27 615 JASMINE AVE N, UNIT P, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1995-10-27 RILEY, STEVEN P. -
REGISTERED AGENT ADDRESS CHANGED 1995-10-27 3333 HENDERSON BLVD., #150, TAMPA, FL 33609-2938 -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-14
AMENDMENT AND NAME CHANGE 1997-04-14
ANNUAL REPORT 1996-08-09
DOCUMENTS PRIOR TO 1997 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State