Search icon

LYKINS SIGNTEK & DEVELOPMENT SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: LYKINS SIGNTEK & DEVELOPMENT SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYKINS SIGNTEK & DEVELOPMENT SPECIALTIES, 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: P99000103662
FEI/EIN Number 593611417

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

Address: 5935 TAYLOR RD, NAPLES, FL, 34109
Mail Address: 1207 Lake Shore Blvd, TAVARES, FL, 32778, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON JAMES R Vice President 1207 Lake Shore Blvd, Tavares, FL, 32778
LYKINS PAUL D President 5770 WESTPORT LN, NAPLES, FL, 34116
STEPHENSON JAMES R Agent 1207 Lake Shore Blvd, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041007 WRAPMASTERS EXPIRED 2016-04-22 2021-12-31 - 5935 TAYLOR RD, NAPLES, FL, 34109
G08192700041 QUALITY 1 WHOLESALE SIGNS EXPIRED 2008-07-10 2013-12-31 - 5639 TAYLOR ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
CHANGE OF MAILING ADDRESS 2019-11-19 5935 TAYLOR RD, NAPLES, FL 34109 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 STEPHENSON, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1207 Lake Shore Blvd, TAVARES, FL 32778 -

Documents

Name Date
Voluntary Dissolution 2020-03-27
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State