Search icon

LEX-WORTH-KORP, INC. - Florida Company Profile

Company Details

Entity Name: LEX-WORTH-KORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEX-WORTH-KORP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000046407
FEI/EIN Number 650498813

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

Address: 4602 OAK LEAF DRIVE, NAPLES, FL, 34119, US
Mail Address: 480 E. WILSON BRIDGE RD., SUITE C, WORTHINGTON, OH, 43085
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARL DEBORAH K Director 762 AUTUMN LANE, POWELL, OH, 43065
LIEBERT GLENN W Director 20 NEW ALBANY FARM RD, NEW ALBANY, OH, 43054
KELLY CHARLES M Agent 2390 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-01-25 - -
PENDING REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 4602 OAK LEAF DRIVE, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 2390 TAMIAMI TRAIL NORTH, SUITE 204, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State