Search icon

LEXOS MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: LEXOS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (6 months ago)
Document Number: F09000004388
FEI/EIN Number 270242440

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

Address: 8595 College Pkwy, Fort Myers, FL, 33919, US
Mail Address: 8595 College Pkwy, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PISARIS-HENDERSON CRAIG Chairman 13628 Gulf Breeze Street, Fort Myers, FL, 33907
PISARIS-HENDERSON CRAIG President 13628 Gulf Breeze Street, Fort Myers, FL, 33907
PISARIS-HENDERSON CRAIG Secretary 13628 Gulf Breeze Street, Fort Myers, FL, 33907
PISARIS-HENDERSON CRAIG Treasurer 13628 Gulf Breeze Street, Fort Myers, FL, 33907
PISARIS-HENDERSON CRAIG A Agent 8595 College Pkwy, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181024 CURSOR MARKETING EXPIRED 2009-12-04 2014-12-31 - 13650 FIDDLESTICKS BLVD, SUITE 202-195, FORT MYERS, FL, 33912, US
G09000181025 AD BULL EXPIRED 2009-12-04 2014-12-31 - 13650 FIDDLESTICKS BLVD, SUITE 202-195, FORT MYERS, FL, 33912, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001099650 LAPSED 13 CA 001504 LEE CO 20TH JUD CIR. 2015-11-23 2020-12-10 $75,000.00 BRIAN T. KELLEY, 13370 SANDY KEY LANE, FT. MYERS, FLORIDA 33908
J15001099668 LAPSED 13-CA-001054 20TH JUDICIAL, LEE COUNTY 2015-09-18 2020-12-10 $40,130.93 BRIAN T. KELLEY, 13370 SANDY KEY LANE, FORT MYERS, FL 33908

Documents

Name Date
REINSTATEMENT 2024-10-20
REINSTATEMENT 2023-06-10
REINSTATEMENT 2021-09-28
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-17
Foreign Profit 2009-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State