Search icon

KIMSOUTH REALTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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