Search icon

LEXICON RELOCATION, INC.

Company Details

Entity Name: LEXICON RELOCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2001 (23 years ago)
Document Number: P00000006726
FEI/EIN Number 593619076
Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

President

Name Role Address
DANCE DAVID President 815 S MAIN ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-04-18 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 2001-08-30 LEXICON RELOCATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State