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 |
Name | Role | Address |
---|---|---|
LEMON RICHARD D | Agent | 1175 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
LEMON RICHARD D | President | 1175 N. COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
LEMON RICHARD D | Secretary | 1175 N. COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
MURRAY TIMOTHY J | Vice President | 1175 N COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
MURRAY TIMOTHY J | Treasurer | 1175 N COURTENAY PKWY 4A, MERRITT ISLAND, FL, 32953 |
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 |
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 |
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 |
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