Search icon

KOGER PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KOGER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOGER PROPERTIES, INC. 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: 22 May 1981 (44 years ago)
Date of dissolution: 21 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 1993 (31 years ago)
Document Number: F36011
FEI/EIN Number 591235356

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

Address: % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL, 32207
Mail Address: % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KOGER PROPERTIES, INC., ALABAMA 000-881-620 ALABAMA
Headquarter of KOGER PROPERTIES, INC., NEW YORK 907590 NEW YORK
Headquarter of KOGER PROPERTIES, INC., NEW YORK 918601 NEW YORK
Headquarter of KOGER PROPERTIES, INC., NEW YORK 975950 NEW YORK
Headquarter of KOGER PROPERTIES, INC., NEW YORK 1275056 NEW YORK

Key Officers & Management

Name Role Address
KOGER, IRA M. Director 3986 BLVD CENTER DR, JACKSONVILLE, FL
JENKINS, LAWRENCE W. Secretary 3986 BLVD CENTER DR, JACKSONVILLE, FL
CHAMBERS, JACK H President 6221 COCONUT TERR, PLANTATION, FL
VECCHIOLA, WILLIAM A Chairman 8844 HEAVENGATE LN, JACKSONVILLE, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
EDWARD, G. DANNY Treasurer 3986 BLVD CENTER DR, JACKSONVILLE, FL
LOVEJOY, JOHN F JR. Director 6408 SAN JOSE BLVD, JACKSONVILLE, FL
JENKINS, LAWRENCE W. Vice President 3986 BLVD CENTER DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 500000002725
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 1991-03-22 % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-22 % TAX DEPARTMENT, 3986 BOULEVARD CENTER DRIVE., JACKSONVILLE, FL 32207 -
EVENT CONVERTED TO NOTES 1990-12-31 - -
AMENDMENT 1990-10-08 - -
AMENDMENT 1989-08-15 - -
AMENDMENT 1988-08-05 - -
EVENT CONVERTED TO NOTES 1986-08-06 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101357432 0419700 1988-03-16 1311 EXECUTIVE CENTER DRIVE, TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-16
Case Closed 1988-03-16
100341825 0419700 1986-12-02 1311 EXECUTIVE CENTER DRIVE, TALLAHASSEE, FL, 32301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-02
Case Closed 1986-12-02

Related Activity

Type Complaint
Activity Nr 71224380
Health Yes
2179307 0419700 1985-04-18 4417 BEACH BLVD., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1985-04-19
13650544 0419700 1982-12-22 1801 ART MUSEUM DR, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-22
Case Closed 1982-12-27
13674833 0419700 1977-07-08 2670 EXECUTIVE CENTER WEST, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-07-13
Abatement Due Date 1977-07-16
Nr Instances 1
13681242 0419700 1976-01-07 4160 WOODCOCK DRIVE, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1
13666763 0419700 1973-10-16 2050 ART MUSEUM DRIVE, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-16
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-10-31
Abatement Due Date 1973-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1973-10-31
Abatement Due Date 1973-11-14
Nr Instances 1
13617477 0419700 1973-05-09 444 SEABREEZE BLVD, Daytona Beach, FL, 32020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
13679428 0419700 1973-04-17 1300 EXECUTIVE CENTER DRIVE, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-01
Abatement Due Date 1973-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-05-01
Abatement Due Date 1973-05-10
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State