Search icon

KIMZGATE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMZGATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 1990 (35 years ago)
Date of dissolution: 28 Dec 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2001 (24 years ago)
Document Number: S08388
FEI/EIN Number 113035881
Address: 3333 NEW HYDE PARK RD, SUITE 101, NEW HYDE PK, NY, 11042
Mail Address: % THE KIMCO CORPORATION, P.O. BOX 5020, NEW HYDE PK, NY, 11042
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MILTON Director 3333 NEW HYDE PK. RD. 100, NEW HYDE PK, NY, 11042
KIMMEL MARTIN Director 3333 NEW HYDE PK. RD. 100, NEW HYDE PARK, NY, 11042
FLYNN MIKE President 3333 NEW HYDE PARK RD., P.O BOX 5020, NEW HYDE PK., NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
COHEN GLENN Treasurer 3333 NEW HYDE PK. RD. 100, NEW HYDE PK, NY, 11042
PAPPAGALLO MIKE. Vice President 3333 NEW HYDE PK. RD. 100, NEW HYDE PK, NY, 11042
KAUDERER BRUCE Secretary 3333 NEW HYDE PK. RD. 100, NEW HYDE PK, NY, 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 3333 NEW HYDE PARK RD, SUITE 101, NEW HYDE PK, NY 11042 -
CHANGE OF MAILING ADDRESS 1995-05-01 3333 NEW HYDE PARK RD, SUITE 101, NEW HYDE PK, NY 11042 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2001-12-28
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-18
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State