Search icon

KINSMAN PROPERTIES CORPORATION - Florida Company Profile

Company Details

Entity Name: KINSMAN PROPERTIES CORPORATION
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: 06 Apr 2000 (25 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: F00000001939
FEI/EIN Number 311653411

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

Address: 3802 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33614, US
Mail Address: 3802 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
STEINBRENNER HENRY G Chairman 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEINBRENNER HENRY G Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEINBRENNER HAROLD Z President 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEINBRENNER HAROLD Z Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEIMLE DONALD L Vice President 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
STEIMLE DONALD L Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
SWINDAL JENNIFER S Secretary 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614
SWINDAL JENNIFER S Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-09 - -
CHANGE OF MAILING ADDRESS 2021-12-09 3802 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL 33614 -
REGISTERED AGENT CHANGED 2021-12-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3802 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL 33614 -

Documents

Name Date
WITHDRAWAL 2021-12-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State