Search icon

KIMCO REALTY CORP. - Florida Company Profile

Company Details

Entity Name: KIMCO REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMCO REALTY CORP. 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: 21 Dec 1967 (57 years ago)
Date of dissolution: 27 Apr 1978 (47 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 27 Apr 1978 (47 years ago)
Document Number: 324411
FEI/EIN Number 132633729

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

Address: 1044 NORTHERN BLVD, P.O. BOX C, ROSLYN, NY, 11576
Mail Address: 1044 NORTHERN BLVD, P.O. BOX C, ROSLYN, NY, 11576
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KIMMEL, MARTIN S. President 1044 NORTHERN BLVD, ROSLYN, NY
KIMMEL, MARTIN S. Director 1044 NORTHERN BLVD, ROSLYN, NY
COOPER, MILTON Vice President 1044 NORTHERN BLVD, ROSLYN, NY
COOPER, MILTON Director 1044 NORTHERN BLVD, ROSLYN, NY
SAMBER, DAVID Secretary 1044 NORTHERN BLVD, ROSLYN, NY
MANDA, SALVATORE Treasurer 1044 NORTHERN BLVD, ROSLYN, NY
ORENTREICH, NORMAL Director 1044 NORTHERN BLVD, ROSLYN, NY

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1978-04-27 - -
MERGER 1978-04-27 - MERGING INTO: A NON-QUALIFIED CORPORATION
CHANGE OF PRINCIPAL ADDRESS 1977-08-02 1044 NORTHERN BLVD, P.O. BOX C, ROSLYN, NY 11576 -
CHANGE OF MAILING ADDRESS 1977-08-02 1044 NORTHERN BLVD, P.O. BOX C, ROSLYN, NY 11576 -
REGISTERED AGENT ADDRESS CHANGED 1974-07-23 100 BISCAYNE BLVD, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1974-07-23 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1968-04-10 KIMCO REALTY CORP. -

Court Cases

Title Case Number Docket Date Status
TRACY GREENE, ET AL VS TWISTEE TREAT U S A, L L C, ET AL 2D2018-4064 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5528

Parties

Name JOSHUA GREENE LLC
Role Appellant
Status Active
Name TWISTEE TREAT U S A, L L C
Role Appellee
Status Active
Representations PAUL M. WEEKLEY, ESQ., STEVEN K. RICHARDSON, ESQ., MICHAEL P. KEENAN, ESQ., SHANNON KAIN, ESQ., IRENE PORTER, ESQ., HOWARD L. SCHOLL, ESQ., DAVID C. BORUCKE, ESQ.
Name MISSION BELL, S. C., L L C
Role Appellee
Status Active
Name KIMCO REALTY CORP.
Role Appellee
Status Active
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TRACY GREENE LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.

Docket Entries

Docket Date 2020-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2020-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Twistee Treat's motion for appellate attorney's fees is denied.
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRACY GREENE
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TWISTEE TREAT'S
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ TWISTEE TREAT USA, LLC
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ MISSION BELL, S.C., LLC and KIMCO REALTY CORPORATION
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for an extension of time are granted, and the answer brief(s) shall be served by September 30, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 36 - AB (Twistee Treat) due 08/29/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Mission/Kimco) due 08/29/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Paul M. Weekly on July 19, 2019, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 - AB (TWISTEE TREAT) due 07/24/19
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12- AB DUE 07/12/19 (TWISTEE TREAT)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRACY GREENE
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 07/22/19 (MISSION BELL)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/29/19 (TWISTEE TREAT)
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACY GREENE
Docket Date 2019-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRACY GREENE
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWISTEE TREAT U S A, L L C
Docket Date 2019-04-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellants’ motion for clarification is granted to the extent that Appellants shall serve the initial brief within thirty days of the date of this order.
Docket Date 2019-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION REGARDING ORDER ON APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL and MOTION FOR EXTENSION OF TIME
On Behalf Of TRACY GREENE
Docket Date 2019-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 50 PAGES
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TRACY GREENE
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/14/19
On Behalf Of TRACY GREENE
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 02/12/18
On Behalf Of TRACY GREENE
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 125 PAGES
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL FILED IN COMPLIANCE WITH COURT ORDER ISSUED OCTOBER 18, 2018
On Behalf Of TRACY GREENE
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACY GREENE
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 04, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Date of last update: 01 Mar 2025

Sources: Florida Department of State