Search icon

LEXCORP OF SARASOTA, INC.

Company Details

Entity Name: LEXCORP OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M76345
FEI/EIN Number 65-0047682
Address: 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240
Mail Address: 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEPORE, MICHAEL R. Agent 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240

Secretary

Name Role Address
LEPORE, MICHAEL R Secretary 5966 MIDNIGHT PASS RD, SARASOTA, FL 34242

Vice President

Name Role Address
BANKEMPER, MARIA L Vice President 4335 PINE MEADOW TERR, SARASOTA, FL 34233

President

Name Role Address
LEPORE, MICHAEL R. President 5966 MIDNIGHT PASS RD, SARASOTA, FL

Director

Name Role Address
LEPORE, MICHAEL R. Director 5966 MIDNIGHT PASS RD, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT AND NAME CHANGE 2000-05-02 LEXCORP OF SARASOTA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 1996-05-01 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 31 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 1990-02-26 LEPORE, MICHAEL R. No data

Documents

Name Date
ANNUAL REPORT 2000-05-26
Amendment and Name Change 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State