Search icon

LEXMARK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LEXMARK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 1991 (33 years ago)
Document Number: P32190
FEI/EIN Number 06-1308215

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

Address: 740 West New Circle Road, Lexington, KY, 40550, US
Mail Address: 740 West New Circle Road, Lexington, KY, 40550, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Hurt Jonathan Assi 740 West New Circle Road, Lexington, KY, 40550
Gupta Vishal Vice President 740 West New Circle Road, Lexington, KY, 40550
Chu Steven Director 740 West New Circle Road, Lexington, KY, 40550
Tyson Laura D Director 740 West New Circle Road, Lexington, KY, 40550
Cassou Philip E Director 740 West New Circle Road, Lexington, KY, 40550
Chao Katherine Director 740 West New Circle Road, Lexington, KY, 40550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 740 West New Circle Road, Lexington, KY 40550 -
CHANGE OF MAILING ADDRESS 2024-04-09 740 West New Circle Road, Lexington, KY 40550 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-06 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-11-15 LEXMARK INTERNATIONAL, INC. -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State