Search icon

LEXON INSURANCE COMPANY

Company Details

Entity Name: LEXON INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (3 months ago)
Document Number: F95000006088
FEI/EIN Number 760128873
Address: 701 Brazos Street, Austin, TX, 78701, US
Mail Address: 701 Brazos Street, Austin, TX, 78701, US
Place of Formation: TEXAS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000

President

Name Role Address
Curran Matthew E President 701 Brazos Street, Austin, TX, 78701

Secretary

Name Role Address
Lurie Daniel S Secretary 4 Manhattanville Rd., Purchase, NY, 10577

Treasurer

Name Role Address
Hana Entela Treasurer 4 Manhattanville Rd., Purchase, NY, 10577

Director

Name Role Address
Donelan Christopher Director 100 Pits Bay Rd., Pembroke, Be, HM08
Burnet Nicolas Director 100 Pitts Bay Rd., Pembroke, Be, HM08
Lawrence Windy E Director 4 Manhattanville Rd., Purchase, NY, 10577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 701 Brazos Street, Suite 150, Austin, TX 78701 No data
CHANGE OF MAILING ADDRESS 2024-10-24 701 Brazos Street, Suite 150, Austin, TX 78701 No data
REGISTERED AGENT NAME CHANGED 2024-10-24 CHIEF FINANCIAL OFFICER No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 No data
NAME CHANGE AMENDMENT 2003-06-20 LEXON INSURANCE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907656 LAPSED 2010 CA 010220 MB PALM BEACH CNTY CIR CIV 2010-07-29 2015-09-13 $99114.99 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
K. HOVNANIAN REYNOLDS RANCH, LLC and LEXON INSURANCE COMPANY Appellant(s) v. ALLIED TRUCKING OF PALM BEACH L.C., Appellee(s). 4D2024-2366 2024-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA004997

Parties

Name K. HOVNANIAN REYNOLDS RANCH, LLC
Role Appellant
Status Active
Representations Ian Patrick Gillan, Justin Michael Leise, Jennie Schwartz
Name LEXON INSURANCE COMPANY
Role Appellant
Status Active
Representations James Sawyer Myers
Name ALLIED TRUCKING OF PALM BEACH, L.C.
Role Appellee
Status Active
Representations Francisco Touron, III
Name Hon. John Parnofiello
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's October 21, 2024 order is vacated. Further, Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; see also Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). WARNER, GROSS and CIKLIN,JJ., concur.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of K.Hovnanian Reynolds Ranch, LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order to File Response re Jurisdiction
Description It appearing that the August 20, 2024 order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009)("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further, ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the April 24, 2024 order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State