Search icon

LEXOS MEDIA, INC.

Company Details

Entity Name: LEXOS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (3 months ago)
Document Number: F09000004388
FEI/EIN Number 270242440
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

Agent

Name Role Address
PISARIS-HENDERSON CRAIG A Agent 8595 College Pkwy, Fort Myers, FL, 33919

Chairman

Name Role Address
PISARIS-HENDERSON CRAIG Chairman 13628 Gulf Breeze Street, Fort Myers, FL, 33907

President

Name Role Address
PISARIS-HENDERSON CRAIG President 13628 Gulf Breeze Street, Fort Myers, FL, 33907

Secretary

Name Role Address
PISARIS-HENDERSON CRAIG Secretary 13628 Gulf Breeze Street, Fort Myers, FL, 33907

Treasurer

Name Role Address
PISARIS-HENDERSON CRAIG Treasurer 13628 Gulf Breeze Street, Fort Myers, FL, 33907

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 No data 13650 FIDDLESTICKS BLVD, SUITE 202-195, FORT MYERS, FL, 33912, US
G09000181025 AD BULL EXPIRED 2009-12-04 2014-12-31 No data 13650 FIDDLESTICKS BLVD, SUITE 202-195, FORT MYERS, FL, 33912, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-20 8595 College Pkwy, 350, Fort Myers, FL 33919 No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-06-10 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-24 No data No data

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 Feb 2025

Sources: Florida Department of State