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 |
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 |
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 | - | - |
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 |
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