Search icon

KIMMINS CORP. - Florida Company Profile

Company Details

Entity Name: KIMMINS CORP.
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: 31 Dec 1987 (37 years ago)
Date of dissolution: 14 Oct 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Oct 1999 (26 years ago)
Document Number: P17472
FEI/EIN Number 592763096

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

Address: 1501 SECOND AVENUE, EAST, TAMPA, FL, 33605-5005
Mail Address: 1501 SECOND AVENUE, EAST, TAMPA, FL, 33605-5005
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DONALD FINN R Director 69 DELAWARE AVE STE 900, BUFFALO, NY, 14202
DOMINIAK NORMAN S Vice President 1501 2ND AVE, TAMPA, FL
DOMINIAK NORMAN S Chief Operating Officer 1501 2ND AVE, TAMPA, FL
WILLIAMS JOSEPH M Agent 1501 E AVE SECOND, TAMPA, FL, 33605
WILLIAMS, JOSEPH M. Secretary 1501 2ND AVENUE, TAMPA, FL
WILLIAMS, JOSEPH M. Treasurer 1501 2ND AVENUE, TAMPA, FL
GOLD, MICHAEL Director 256 3RD ST., NIAGRA FALLS, NY
CHANDLER, GEORGE A Director 927 W SHAKER CIRCLE, MEQUON, WI

Events

Event Type Filed Date Value Description
MERGER 1999-10-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000069406. MERGER NUMBER 900000025189
NAME CHANGE AMENDMENT 1996-04-02 KIMMINS CORP. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 1501 E AVE SECOND, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1994-04-28 WILLIAMS, JOSEPH M -
EVENT CONVERTED TO NOTES 1988-10-31 - -

Documents

Name Date
Merger Sheet 1999-10-14
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-05-01
Dom/For AR 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State