Search icon

LEXINGTON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEXINGTON HOMES, 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000009384
FEI/EIN Number 593293525

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

Address: 10604 HATTERAS DRIVE, TAMPA, FL, 33615
Mail Address: P.O. BOX 1707, OLDSMAR, FL, 34677
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEBE CRAIG J President 10604 HATTERAS DRIVE, TAMPA, FL, 33615
FIEBE CRAIG Vice President 10604 HATTERAS DRIVE, TAMPA, FL, 33615
FIEBE CRAIG Secretary 10604 HATTERAS DRIVE, TAMPA, FL, 33615
FIEBE CRAIG Treasurer 10604 HATTERAS DRIVE, TAMPA, FL, 33615
FIEBE CRAIG Agent 10604 HATTERAS DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 10604 HATTERAS DRIVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 10604 HATTERAS DRIVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2011-10-17 10604 HATTERAS DRIVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2007-04-27 FIEBE, CRAIG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000040811 LAPSED 51-2009-CA-4500-WS 6TH JUDICIAL CIRCUIT 2010-11-01 2016-01-25 $109,528.55 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054
J14000104058 LAPSED 09 012212 CI 021 6TH JUD CIR. PINELLAS CO. 2009-10-23 2019-02-07 $283220.00 TOWN N COUNTRY PARK, INC., 611 W BAY STREET, TAMPA, FLORIDA 33606
J09001267953 LAPSED 07-6516-CO54 CTY CT 6TH JUD CIR PINELLAS 2009-07-01 2014-07-13 $9,214.83 BRACO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J09001228773 LAPSED 09-6014 HILLSBOROUGH COUNTY CIVIL 2009-05-11 2014-06-09 $4573.16 SYDTRUST INC, 11302 N. NEBRASKA AVE, TAMPA, FL 33612
J07900010447 LAPSED 512003CA003126 CIR CRT OF PASCO CTY FL 2007-06-28 2012-07-12 $35604.60 ANTHONY MAJKA AND LORAINE MAJKA, 12054 QUAIL RIDGE DRIVE, SPRING HILL, FL 34610

Documents

Name Date
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09
Off/Dir Resignation 2008-01-07
ANNUAL REPORT 2007-04-27
Reg. Agent Change 2007-04-27
Reg. Agent Change 2006-06-09
ANNUAL REPORT 2006-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State