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 |
Name | Role | Address |
---|---|---|
RICKEY L FARRELL ATTNY AT LAW P | Agent | 1595 SE PORT ST LUCIE BLVD, PT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
HEEKIN TERRY | Director | 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL |
Name | Role | Address |
---|---|---|
HEEKIN TERRY | President | 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL |
Name | Role | Address |
---|---|---|
HEEKIN TERRY | Treasurer | 950 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL |
Name | Role | Address |
---|---|---|
SALISBURY MICHAEL | Secretary | 950 SW BAYSHORE BLVD, PT ST LUCIE, FL |
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 |
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