Search icon

KIMCO DEVELOPMENT OF MCINTOSH SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: KIMCO DEVELOPMENT OF MCINTOSH SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMCO DEVELOPMENT OF MCINTOSH SARASOTA, 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: 15 Aug 1989 (36 years ago)
Date of dissolution: 19 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L09044
FEI/EIN Number 112981378

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

Mail Address: 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US
Address: 3333 New Hyde Park Rd, New Hyde Park, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Cooper Milton Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Flynn Conor C Chief Executive Officer 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Cooper Ross President 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Cohen Glenn G Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Edwards Raymond Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Jamieson David Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 -
CHANGE OF MAILING ADDRESS 2015-04-15 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2019-08-19
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State