Entity Name: | KIMSOUTH REALTY 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: | 13 May 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | F98000003303 |
FEI/EIN Number |
56-1819372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, US |
Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Flynn Conor C | Chief Executive Officer | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cooper Ross | President | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cohen Glenn G | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Edwards Raymond | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Thayer Kathleen | Seni | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Briamonte Barbara C | Vice President | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-06 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
WITHDRAWAL | 2023-11-06 | - | - |
REGISTERED AGENT CHANGED | 2023-11-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
REINSTATEMENT | 2014-07-14 | - | - |
NAME CHANGE AMENDMENT | 2014-07-14 | KIMSOUTH REALTY INC. | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 1998-09-09 | KONOVER PROPERTY TRUST, INC. | - |
Name | Date |
---|---|
Withdrawal | 2023-11-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State