Search icon

KIMCO PEPPERTREE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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