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 |
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 |
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 | - |
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