Entity Name: | KINSMAN PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
STEINBRENNER HENRY G | Director | 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 | Director | 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 |
Name | Role | Address |
---|---|---|
STEINBRENNER HAROLD Z | President | 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
STEIMLE DONALD L | Vice President | 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
SWINDAL JENNIFER S | Secretary | 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-12-09 | 3802 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL 33614 | No data |
REGISTERED AGENT CHANGED | 2021-12-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 3802 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL 33614 | No data |
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 Feb 2025
Sources: Florida Department of State