Entity Name: | KIMCO PEPPERTREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIMCO PEPPERTREE, 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: | 25 Aug 1993 (32 years ago) |
Date of dissolution: | 18 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | P93000059533 |
FEI/EIN Number |
650433600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Mail Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Milton | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Flynn Conor C | Chief Executive Officer | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Cooper Ross | President | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Cohen Glenn G | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Edwards Raymond | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Jamieson David | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000469477 | TERMINATED | 1000000107788 | 45937 153 | 2009-01-23 | 2029-01-28 | $ 5,158.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000543602 | TERMINATED | 1000000107788 | 45937 153 | 2009-01-23 | 2029-02-04 | $ 5,158.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000622315 | TERMINATED | 1000000107788 | 45937 153 | 2009-01-23 | 2029-02-11 | $ 5,158.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Voluntary Dissolution | 2019-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State