Search icon

LEXICOM, INC.

Company Details

Entity Name: LEXICOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000042989
FEI/EIN Number 593246714
Address: 2301 PARK AVE., SUITE 404, ORANGE PARK, FL, 32073
Mail Address: 2301 PARK AVE., SUITE 404, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER BARRY J Agent 2301 PARK AVE., ORANGE PARK, FL, 32073

President

Name Role Address
DUVAL STEPHEN J President 1301 PARK AVE STE 402, ORANGE PARK, FL

Director

Name Role Address
DUVAL STEPHEN J Director 1301 PARK AVE STE 402, ORANGE PARK, FL
DUVAL SHIRLEY W. Director 2301 PARK AVE STE 402, ORANGE APRK, FL
FULLER BARRY J Director 2301 PARK AVE STE 404, ORANGE PARK, FL
FULLER JULIET C Director 2301 PARK AVE STE 404, ORANGE PARK, FL

Treasurer

Name Role Address
DUVAL SHIRLEY W. Treasurer 2301 PARK AVE STE 402, ORANGE APRK, FL

VPRD

Name Role Address
CARTER NICK VPRD 10336 AUTUMN VALLEY RD, JACKSONVILLE, FL

VPOD

Name Role Address
SCHNEIDER CATHY VPOD 10336 AUTUMN VALLEY RD, JACKSONVILLE, FL

Secretary

Name Role Address
FULLER BARRY J Secretary 2301 PARK AVE STE 404, ORANGE PARK, FL

Vice President

Name Role Address
FULLER JULIET C Vice President 2301 PARK AVE STE 404, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State