Search icon

CLASSIC KARTWAY, INC.

Company Details

Entity Name: CLASSIC KARTWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: L38444
FEI/EIN Number 65-0177059
Address: 10420 GLADES CUTOFF RD, FT PIERCE, FL 34987
Mail Address: 10420 GLADES CUTOFF RD, FT PIERCE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARETTA, STEPHEN Agent 8000 S FEDERAL HWY, SUITE 302, PORT ST LUCIE FL 34952

Director

Name Role Address
MASSEY, RICK R. Director 5205 U.S. HWY #1, FT PIERCE FL
HURST, ROBERT W. Director 1657 GEMINI LANE, PORT ST LUCIE FL
MASSEY, TERRY A. Director 5205 U.S. HWY #1, FT PIERCE FL

President

Name Role Address
MASSEY, RICK R. President 5205 U.S. HWY #1, FT PIERCE FL

Vice President

Name Role Address
HURST, ROBERT W. Vice President 1657 GEMINI LANE, PORT ST LUCIE FL

Secretary

Name Role Address
MASSEY, TERRY A. Secretary 5205 U.S. HWY #1, FT PIERCE FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-07 10420 GLADES CUTOFF RD, FT PIERCE, FL 34987 No data
CHANGE OF MAILING ADDRESS 1992-10-07 10420 GLADES CUTOFF RD, FT PIERCE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-07 8000 S FEDERAL HWY, SUITE 302, PORT ST LUCIE FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000362114 ACTIVE 1000000064375 2897 1962 2007-10-26 2027-11-07 $ 11,022.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Date of last update: 03 Feb 2025

Sources: Florida Department of State