Search icon

DRS. KAYE AND FIELDS, P.A.

Company Details

Entity Name: DRS. KAYE AND FIELDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1973 (52 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 604571
FEI/EIN Number 59-1484723
Address: 6100 HOLLYWOOD BLVD, STE 108, HOLLYWOOD, FL 33024-7900
Mail Address: 6100 HOLLYWOOD BLVD., 108, HOLLYWOOD, FL 33024-7900
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS, ALLAN N. Agent 6100 HOLLYWOOD BLVD., SUITE 108, HOLLYWOOD, FL 33024

President

Name Role Address
FIELDS, ALLAN N President 6100 HOLLYWOOD BLVD, STE. 108, HOLLYWOOD, FL

Treasurer

Name Role Address
FIELDS, ALLAN N Treasurer 6100 HOLLYWOOD BLVD, STE. 108, HOLLYWOOD, FL

Director

Name Role Address
FIELDS, ALLAN N Director 6100 HOLLYWOOD BLVD, STE. 108, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 6100 HOLLYWOOD BLVD, STE 108, HOLLYWOOD, FL 33024-7900 No data
CHANGE OF MAILING ADDRESS 1993-03-04 6100 HOLLYWOOD BLVD, STE 108, HOLLYWOOD, FL 33024-7900 No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-04 6100 HOLLYWOOD BLVD., SUITE 108, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 1992-06-24 FIELDS, ALLAN N. No data
NAME CHANGE AMENDMENT 1977-05-26 DRS. KAYE AND FIELDS, P.A. No data

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State