Search icon

KIMCO ALTAMONTE SPRINGS 636, INC.

Company Details

Entity Name: KIMCO ALTAMONTE SPRINGS 636, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1995 (29 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P95000089617
FEI/EIN Number 650642321
Address: 3333 New Hyde Park Rd, New Hyde Park, NY, 11042, US
Mail Address: 3333 New Hyde Park Rd, New Hyde Park, NY, 11042, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Cooper Milton Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Cohen Glenn G Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Jamieson David Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Rubenstein Bruce Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Chief Executive Officer

Name Role Address
Flynn Conor C Chief Executive Officer 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

President

Name Role Address
Cooper Ross President 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data
CHANGE OF MAILING ADDRESS 2016-04-11 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data
NAME CHANGE AMENDMENT 1998-03-31 KIMCO ALTAMONTE SPRINGS 636, INC. No data
NAME CHANGE AMENDMENT 1996-02-12 KIMCO ALTAMONTE 636, INC. No data
NAME CHANGE AMENDMENT 1995-12-20 KIMCO ALTAMONTE SPRINGS 612, INC. No data

Documents

Name Date
Voluntary Dissolution 2017-05-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State