Entity Name: | KIMCO OCALA 665, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 1997 (28 years ago) |
Date of dissolution: | 30 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2019 (6 years ago) |
Document Number: | P97000042344 |
FEI/EIN Number | 58-2317767 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cooper Ross | President | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Name | Role | Address |
---|---|---|
Cohen Glenn G | Exec | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Edwards Raymond | 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 |
Name | Role | Address |
---|---|---|
Bruin James | Seni | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-07-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State