Search icon

LEXINGTON NATIONAL INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: LEXINGTON NATIONAL INSURANCE CORPORATION
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: 24 Aug 1995 (30 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: F95000004103
FEI/EIN Number 521662720

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

Mail Address: P.O. BOX 6098, LUTHERVILLE, MD, 21094, US
Address: 626 S. E. Monterey Road, Stuart, MD, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
FRANK RONALD A President 11426 YORK RD, 2ND FLOOR, HUNT VALLEY, MD, 21030
SLATER LISA R Secretary 11426 YORK ROAD, 2ND FLOOR, HUNT VALLEY, MD, 21030
MARZULLO KIM Treasurer 11426 YORK ROAD, 2ND FLOOR, HUNT VALLEY, MD, 21030
CHIEF FINANCIAL OFFICER Agent 200 E. GAINEST ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 626 S. E. Monterey Road, Stuart, MD 34994 -
DOMESTICATED 2015-01-09 - P15000002352
AMENDMENT 2014-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 200 E. GAINEST ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2011-03-14 626 S. E. Monterey Road, Stuart, MD 34994 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634014 TERMINATED 1000000543485 LEON 2013-10-02 2033-11-07 $ 1,431.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2014-10-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State