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 |
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 |
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 | - | - |
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