Entity Name: | LEXMOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEXMOD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P05000045911 |
FEI/EIN Number |
202579677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, US |
Mail Address: | 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREISMAN MENACHEM T | President | 1471 CARROLL ST, BROOKLYN, NY, 11213 |
GREISMAN MENACHEM T | Secretary | 1471 CARROLL ST, BROOKLYN, NY, 11213 |
GREISMAN MENACHEM T | Director | 1471 CARROLL ST, BROOKLYN, NY, 11213 |
Melamed Zalman M | Chief Operating Officer | 559 Brooklyn Ave, Brooklyn, NY, 11225 |
ROGERS HARVEY DESQ. | Agent | 28 WEST FLAGLER STREET, MIAMI, FL, 331301891 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040268 | EXECUTIVE CHAIR INC | EXPIRED | 2012-04-29 | 2017-12-31 | - | 470 MUNDET PL, HILLSIDE, NJ, 07205 |
G12000040271 | LEXINGTONMODERN.COM | EXPIRED | 2012-04-29 | 2017-12-31 | - | 470 MUNDET PL, HILLSIDE, NJ, 07205 |
G12000040270 | SHOPSEATING.COM | EXPIRED | 2012-04-29 | 2017-12-31 | - | 470 MUNDET PL, HILLSIDE, NJ, 07205 |
G12000039043 | SUGAR STORES INC. | EXPIRED | 2012-04-25 | 2017-12-31 | - | 470 MUNDET PL, HILLSIDE, NJ, 07205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-20 | 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ 08520 | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ 08520 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | ROGERS, HARVEY D, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2015-07-14 | LEXMOD, INC. | - |
AMENDMENT AND NAME CHANGE | 2011-10-03 | SUGAR STORES INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-02 |
Name Change | 2015-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State