Search icon

KIMCO GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KIMCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMCO GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P11000041627
FEI/EIN Number 800718209

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

Address: 329 Wyandanch Ave, W. Babylon, NY, 11704, US
Mail Address: PO Box 557, Deer Park, NY, 11729, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIMCO GROUP, INC., NEW YORK 4254002 NEW YORK

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
DILEO KIMBERLY N President PO Box 557, Deer Park, NY, 11729

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 329 Wyandanch Ave, Suite B, W. Babylon, NY 11704 -
CHANGE OF MAILING ADDRESS 2013-01-14 329 Wyandanch Ave, Suite B, W. Babylon, NY 11704 -
REGISTERED AGENT NAME CHANGED 2013-01-14 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State