Search icon

LEXINGTON NATIONAL INSURANCE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: LEXINGTON NATIONAL INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEXINGTON NATIONAL INSURANCE CORPORATION 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: 09 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: P15000002352
FEI/EIN Number 52-1662720

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

Address: 626 S. E. Monterey Road, Stuart, FL, 34994, US
Mail Address: P.O. BOX 6098, LUTHERVILLE, MD, 21094, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEXINGTON NATIONAL INSURANCE CORPORATION, COLORADO 19971067161 COLORADO

Key Officers & Management

Name Role Address
SILBERSTEIN RICHARD Director P.O. BOX 6098, LUTHERVILLE, MD, 21094
HACKERMAN HAROLD Director P.O. BOX 6098, LUTHERVILLE, MD, 21094
PRESS SHELDON Director P.O. BOX 6098, LUTHERVILLE, MD, 21094
HOLTSCHNEIDER MARK President P.O. BOX 6098, LUTHERVILLE, MD, 21094
FRANK RONALD Chief Executive Officer P.O. BOX 6098, LUTHERVILLE, MD, 21094
SLATER LISA Secretary P.O. BOX 6098, LUTHERVILLE, MD, 21094
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 626 S. E. Monterey Road, Stuart, FL 34994 -
AMENDMENT 2016-06-16 - -
CHANGE OF MAILING ADDRESS 2015-04-23 626 S. E. Monterey Road, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Court Cases

Title Case Number Docket Date Status
DONALD COLAS, et al., VS LEXINGTON NATIONAL INSURANCE CORPORATION, et al., 3D2022-1854 2022-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-574

Parties

Name DONALD COLAS
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name DOMINIQUE COLAS, INC.
Role Appellant
Status Active
Name MASAYO COLAS
Role Appellant
Status Active
Name DONASTOR COLAS
Role Petitioner
Status Active
Name OWEN WILLORY
Role Appellee
Status Active
Name CARRIE MANHERTZ
Role Appellee
Status Active
Name KENT THOMAS
Role Respondent
Status Active
Name MANHERTZ BAIL BONDS INC,
Role Respondent
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LEXINGTON NATIONAL INSURANCE CORPORATION
Role Appellee
Status Active
Representations SCOTT A. FERRIS, Seth L. LaVey, LAURENCE FAYE, HOWARD N. KAHN, MARCO A. QUESADA

Docket Entries

Docket Date 2022-11-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, Petitioners’ Request for Dismissal Based on Mootness is granted, and the Amended Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Mandamus is hereby abated. This cause is remanded to the trial court for a period of ten (10) days from the date of this Order, for an entry of a written order of oral ruling, withdrawing the appointment of special masters, if such ruling has been made as the parties allege. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DONALD COLAS
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LEXINGTON NATIONAL INSURANCE CORPORATION'S MOTION TO DISMISS AND MOTION FOR SANCTIONS
On Behalf Of DONALD COLAS
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LEXINGTON NATIONAL INSURANCE CORPORATION'S RESPONSE TO THIS COURT'S ORDERDATED NOVEMBER 1, 2022, MOTION TO DISMISS ANDMOTION FOR SANCTIONS
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Amended Petition for Writ of Mandamus. Petitioners may file a reply within five (5) days after service of the response. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioners shall file an amended petition for writ of mandamus that complies with Florida Rule of Appellate Procedure 9.045. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-10-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF MANDAMUS NON-COMPLIANT
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LEXINGTON NATIONAL INSURANCE CORP. VS STATE OF FLORIDA and PEDRO GONZALES 4D2012-2806 2012-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472008CF000631

Parties

Name LEXINGTON NATIONAL INSURANCE CORPORATION
Role Appellant
Status Active
Representations LISA HANLEY COLON, BRUCE STUART REICH
Name PEDRO GONZALES
Role Appellee
Status Active
Name OKEECHOBEE COUNTY LLC
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURA ANN MCCALL, PHILLIP P. QUASCHNICK, Attorney General-W.P.B.
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2013-03-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LEXINGTON NATIONAL INSURANCE
Docket Date 2012-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Phillip P. Quaschnick 0224677
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of State of Florida
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2012-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 12/19/12
Docket Date 2012-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (ONE COPY FILED 11/13/12) *E*
On Behalf Of LEXINGTON NATIONAL INSURANCE
Docket Date 2012-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2012-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 5 DAYS TO 11/6/12
Docket Date 2012-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2012-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEXINGTON NATIONAL INSURANCE
Docket Date 2012-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Lisa Hanley Colon 125946
Docket Date 2012-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEXINGTON NATIONAL INSURANCE

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-10-25
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State