Search icon

LEXI INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: LEXI INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEXI INTERIORS 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 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P14000070053
FEI/EIN Number 47-1663369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 614 Hannah Park Lane, Saint Augustine, FL, 32095, US
Mail Address: 614 Hannah Park Lane, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kokolias Alexis z Chief Executive Officer 614 Hannah Park Lane, Saint Augustine, FL, 32095
KOKOLIAS ALEXIS Z Agent 614 Hannah Park Lane, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 614 Hannah Park Lane, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-07-16 614 Hannah Park Lane, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 614 Hannah Park Lane, Saint Augustine, FL 32095 -
REINSTATEMENT 2018-03-02 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 KOKOLIAS, ALEXIS Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781466 TERMINATED 1000000849753 ST JOHNS 2019-11-21 2039-11-27 $ 13,566.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000331932 TERMINATED 1000000825594 ST JOHNS 2019-05-02 2039-05-08 $ 1,639.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000331940 TERMINATED 1000000825595 ST JOHNS 2019-05-02 2029-05-08 $ 324.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000265023 TERMINATED 1000000822265 ST JOHNS 2019-04-05 2039-04-10 $ 1,752.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-16
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-07-19
Domestic Profit 2014-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State