Search icon

LEXON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: LEXON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEXON HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000126153
FEI/EIN Number 200328524

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

Address: 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
Mail Address: 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR JOSEPH President 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
ZIV MOSHE Vice President 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
TATICH PHILIP Agent 1251 Miller Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1251 Miller Ave, Suite B, Winter Park, FL 32789 -
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 2316 N RIO GRANDE AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2011-10-06 2316 N RIO GRANDE AVE, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000667762 LAPSED 6:13-CV-318-ORL-41DAB US DISTRICT MIDDLE FLORIDA 2015-05-15 2020-06-17 $970,733.93 WHITNEY BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501
J15000874392 LAPSED 09-CA-010760-MF NINTH JUDICIAL OSCEOLA COUNTY 2015-03-03 2020-09-02 $8,702,328.47 WHITNEY BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501
J15000209524 LAPSED 2012CA-007869-0000-00 POLK COUNTY CIRCUIT COURT 2015-01-28 2020-02-10 $5,256,736.63 WHITNEY BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501
J12000273485 LAPSED 2011-CA-01710-O CIR CT 9TH JUD ORANGE CTY FL 2012-03-20 2017-04-12 $22,596.42 CREDIT SOLUTIONS INTERNATIONAL, CO., 9310 US HIGHWAY 192, SUITE 4, CLERMONT, FL 34711
J11000430996 LAPSED 09-CA-020525 CIRCUIT COURT - HILLSBOROUGH 2011-06-28 2016-07-14 $93,602.97 STOCK BUILDING SUPPLY OF FLORIDA, LLC, 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-06
REINSTATEMENT 2010-10-27
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State