Search icon

KIMCO REGENCY PLAZA 207, INC. - Florida Company Profile

Company Details

Entity Name: KIMCO REGENCY PLAZA 207, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMCO REGENCY PLAZA 207, 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: 29 Sep 1999 (26 years ago)
Date of dissolution: 05 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P99000086260
FEI/EIN Number 582495282

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, New Hyde Park, NY, 11042
Flynn Conor C Chief Executive Officer 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Cohen Glenn G Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Cooper Ross President 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Jamieson David Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Glazer Geoffrey Seni 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 -
CHANGE OF MAILING ADDRESS 2015-04-16 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 -

Documents

Name Date
Voluntary Dissolution 2018-12-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State