Search icon

KIMMINS EQUIPMENT LEASING CORP. - Florida Company Profile

Company Details

Entity Name: KIMMINS EQUIPMENT LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMMINS EQUIPMENT LEASING CORP. 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: 13 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000096952
FEI/EIN Number 593478944

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

Address: 1501 2ND AVENUE, TAMPA, FL, 33605
Mail Address: 1501 2ND AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEMINA JOHN Director 1501 2ND AVENUE, TAMPA, FL, 33605
ZEMINA JOHN President 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Director 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Secretary 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Treasurer 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Agent 1501 SECOND AVENUE E., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 1501 2ND AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2025-02-01 1501 2ND AVENUE, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-30 1501 SECOND AVENUE E., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2000-10-30 WILLIAMS, JOSEPH M -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State