Search icon

LAMIXON ENTERPRISES, INC.

Company Details

Entity Name: LAMIXON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000094851
FEI/EIN Number 59-3540571
Address: 1270 N WICKHAM RD 1, MELBOURNE, FL 32935
Mail Address: 1270 N WICKHAM RD 1, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MENYHART, ANDREW W Agent 1270 N WICKHAM RD, # 1, MELBOURNE, FL 32935

President

Name Role Address
DIXON, CALVERT III. President 1270 N WICKHAM RD 1, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 1270 N WICKHAM RD 1, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2003-06-16 1270 N WICKHAM RD 1, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 1270 N WICKHAM RD, # 1, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000075908 TERMINATED 1000000015327 5506 7504 2005-07-27 2011-04-12 $ 24,986.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Off/Dir Resignation 2005-09-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State