Search icon

LEX GP-1, INC. - Florida Company Profile

Company Details

Entity Name: LEX GP-1, 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 25 Jul 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: F96000001735
FEI/EIN Number 133797734

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

Address: ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119-4015
Mail Address: ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119-4015
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EGLIN T W Director ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
ROUSE RICHARD J Executive Vice President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
ROUSE RICHARD J Director ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
CARROLL PATRICK Executive Vice President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
CARROLL PATRICK Director ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
VANDER ZWAAG JOHN B Executive Vice President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
EGLIN T W President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
BONVENTRE JOSEPH S Vice President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015
SMITH DIANNE W Vice President ONE PENN PLAZA, SUITE4015, NEW YORK, NY, 101194015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-25 ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119-4015 -
CHANGE OF MAILING ADDRESS 2004-09-25 ONE PENN PLAZA, SUITE 4015, NEW YORK, NY 10119-4015 -

Documents

Name Date
Withdrawal 2008-07-25
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-09-25
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-09
Reg. Agent Change 2002-02-04
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State