Search icon

KIMCO DELAWARE INC. - Florida Company Profile

Company Details

Entity Name: KIMCO DELAWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Oct 1966 (58 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: 819977
FEI/EIN Number 13-6115192

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

Address: 500 North Broadway, Jericho, NY, 11753, US
Mail Address: 500 North Broadway, Jericho, NY, 11753, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Briamonte Barbara E Vice President 500 North Broadway, Jericho, NY, 11753
Flynn Conor C Chief Executive Officer 500 North Broadway, Jericho, NY, 11753
Cooper Ross Director 500 North Broadway, Jericho, NY, 11753
Rubenstein Bruce Exec 500 North Broadway, Jericho, NY, 11753
Thayer Kathleen E Seni 500 North Broadway, Jericho, NY, 11753
Edwards Raymond Exec 500 North Broadway, Jericho, NY, 11753

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 500 North Broadway, Suite 201, Jericho, NY 11753 -
CHANGE OF MAILING ADDRESS 2023-05-01 500 North Broadway, Suite 201, Jericho, NY 11753 -
REGISTERED AGENT CHANGED 2023-05-01 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 1998-10-15 KIMCO DELAWARE INC. -
AMENDMENT 1987-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000449644 TERMINATED 1000000103303 3930 0929 2008-12-15 2029-01-28 $ 60,352.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000213388 TERMINATED 1000000103303 3930 0929 2008-12-15 2029-01-22 $ 60,352.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000213438 TERMINATED 1000000103309 3930 0935 2005-12-15 2029-01-22 $ 1,848.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000449693 TERMINATED 1000000103309 3930 0935 2005-12-15 2029-01-28 $ 1,848.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Court Cases

Title Case Number Docket Date Status
BELAY SEYOUM VS KIMCO DELAWARE, INC., etc. 4D2012-4256 2012-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA015840XXXXMB

Parties

Name BELAY SEYOUM
Role Appellant
Status Active
Representations WILLIAM WATSON TRICK, JR.
Name KIMCO DELAWARE INC.
Role Appellee
Status Active
Representations JARED KULLMAN, MARC L. LEVINE, GARY S. SALZMAN, Stephen Joseph Padula
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ ONE VOL
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BELAY SEYOUM
Docket Date 2012-12-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA William Watson Trick, Jr. 267104
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELAY SEYOUM
Docket Date 2012-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-05-01
WITHDRAWAL 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State