Search icon

LEXINGTON REAL ESTATE CO.

Company Details

Entity Name: LEXINGTON REAL ESTATE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000092931
FEI/EIN Number 371574549
Address: 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498
Mail Address: 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOULD THOMAS Agent 10359 STONEBRIDGE BLVD, BOCA RATON, FL, 33498

Director

Name Role Address
GOULD THOMAS Director 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498
GOULD BARBARA Director 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498

President

Name Role Address
GOULD THOMAS President 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498

Treasurer

Name Role Address
GOULD BARBARA Treasurer 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498

Secretary

Name Role Address
GOULD BARBARA Secretary 10359 STONEBRIDGE BOULEVARD, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-19 GOULD, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 10359 STONEBRIDGE BLVD, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State