Search icon

LEXINGTON MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

LEXINGTON MEDICAL MANAGEMENT, 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: 02 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000084325
FEI/EIN Number 650629776

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

Address: ONE CLEARLAKE CENTRE, SUITE 201, 250 AUSTRALIAN AVENUE SOUTH, W. PALM BEACH, FL, 33401
Mail Address: ONE CLEARLAKE CENTRE, SUITE 201, 250 AUSTRALIAN AVENUE SOUTH, W. PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE BROOK R President 3000 ISLAND BLVD. TH4, WILLIAM ISLAND, FL
ROSE BROOK R Treasurer 3000 ISLAND BLVD. TH4, WILLIAM ISLAND, FL
ROSE BROOK R Director 3000 ISLAND BLVD. TH4, WILLIAM ISLAND, FL
ROTHSTEIN JEFF Vice President 429 E. 52 ST APT. 28C, NYC, NY
ROTHSTEIN JEFF Secretary 429 E. 52 ST APT. 28C, NYC, NY
ROTHSTEIN JEFF Director 429 E. 52 ST APT. 28C, NYC, NY
CRAMER DARYL B. P Agent ONE CLEARLAKE CENTER, W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-04-24 CRAMER, DARYL B. P -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 ONE CLEARLAKE CENTER, 250 AUSTRALIAN AVENUE SOUTH #201, W. PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State