Search icon

LANDMARK SIGN SERVICES, INC. - Florida Company Profile

Company Details

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

LANDMARK 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000034671
FEI/EIN Number 593322128

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

Address: 2101 STARKEY ROAD, BUILDING Q, LARGO, FL, 34641
Mail Address: 2101 STARKEY ROAD, BUILDING Q, LARGO, FL, 34641
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPELLI GEORGE Vice President 2101 STARKEY ROAD, BUILDING Q, LARGO, FL
CHAMBERS JAMES N President 15419 DAWNBROOK DRIVE, HOUSTON, TX, 7768-3819
CHAMBERS JAMES N Secretary 15419 DAWNBROOK DRIVE, HOUSTON, TX, 7768-3819
CHAMBERS JAMES N Treasurer 15419 DAWNBROOK DRIVE, HOUSTON, TX, 7768-3819
GOTTFRIED WILLIAM E Agent 1435 GULF-TO-BAY BLVD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 1435 GULF-TO-BAY BLVD., SUITE C, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State