Search icon

LEXXON REALTY CORP

Company Details

Entity Name: LEXXON REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000033924
FEI/EIN Number 264681134
Address: 1175 N. COURTENAY PKWY, 4A, MERRITT ISLAND, FL, 32953
Mail Address: 1175 N. COURTENAY PKWY, 4A, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LEMON RICHARD D Agent 1175 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

President

Name Role Address
LEMON RICHARD D President 1175 N. COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
LEMON RICHARD D Secretary 1175 N. COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
MURRAY TIMOTHY J Vice President 1175 N COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
MURRAY TIMOTHY J Treasurer 1175 N COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036632 PYTHA VACATION RENTALS EXPIRED 2010-04-26 2015-12-31 No data 1175 N COURTENAY PKWY #4A, MERRITT ISLAND, FL, 32953
G09107900421 PYTHA REALTY GROUP EXPIRED 2009-04-17 2014-12-31 No data 1175 N. COURTENAY PKWY #4A, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-03 LEMON, RICHARD D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2013-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120489 ACTIVE 1000000880280 BREVARD 2021-03-12 2031-03-17 $ 388.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Amendment 2013-08-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State