Search icon

LEX'S REALTY, INC.

Company Details

Entity Name: LEX'S REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1996 (29 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: P96000063619
FEI/EIN Number 650682499
Address: 950 SW BAYSHORE BLVD, PT ST LUCIE, FL, 34983, US
Mail Address: 950 SW BAYSHORE BLVD, PT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RICKEY L FARRELL ATTNY AT LAW P Agent 1595 SE PORT ST LUCIE BLVD, PT ST LUCIE, FL, 34952

Director

Name Role Address
HEEKIN TERRY Director 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL

President

Name Role Address
HEEKIN TERRY President 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL

Treasurer

Name Role Address
HEEKIN TERRY Treasurer 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL

Secretary

Name Role Address
SALISBURY MICHAEL Secretary 950 SW BAYSHORE BLVD, PT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 950 SW BAYSHORE BLVD, PT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 1997-09-19 950 SW BAYSHORE BLVD, PT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 1997-09-19 RICKEY L FARRELL, ATTNY AT LAW P No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-19 1595 SE PORT ST LUCIE BLVD, PT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State