Entity Name: | LEXEL ESTABLISHMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Feb 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 845363 |
FEI/EIN Number |
980052274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Hazionut Ave, Haifa, Is, 34373, IL |
Mail Address: | BOX 243933521, Sioux Falls, SD, 57186, US |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ZEEVI GAD | President | 143 Hazionut Ave, Haifa, Is, 34373 |
ZEEVI GAD | Director | 143 Hazionut Ave, Haifa, Is, 34373 |
Duvall Homer | Vice President | 6158 Bayou Grande Blvd N.E., St. Petersburg, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 143 Hazionut Ave, Haifa, Israel 34373 IL | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 143 Hazionut Ave, Haifa, Israel 34373 IL | - |
REINSTATEMENT | 2001-07-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-21 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1996-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-21 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000538354 | TERMINATED | 1000000609111 | LEON | 2014-04-16 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000955099 | TERMINATED | 1000000407817 | LEON | 2012-12-03 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000936341 | TERMINATED | 1000000188073 | LEON | 2010-09-15 | 2030-09-22 | $ 1,140.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-05-17 |
ANNUAL REPORT | 2008-09-08 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State