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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEXINGTON NATIONAL INSURANCE CORPORATION, COLORADO | 19971067161 | COLORADO |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD COLAS, et al., VS LEXINGTON NATIONAL INSURANCE CORPORATION, et al., | 3D2022-1854 | 2022-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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