Search icon

KATHERINE'S DRIVE AWAY, INC.

Company Details

Entity Name: KATHERINE'S DRIVE AWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L96854
FEI/EIN Number 59-3027671
Address: 4931 86TH AVE., NO., PINELLAS PARK, FL 34666-5313
Mail Address: 4931 86TH AVE., NO., PINELLAS PARK, FL 34666-5313
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS, KATHERINE M. Agent 4931 86TH AVE., N., PINELLAS PARK, FL 33782

Secretary

Name Role Address
WEEKS, HELEN Secretary 5100 70TH AVE N, PINELLAS PARK, FL 33781

President

Name Role Address
WEEKS, KATHERINE M. President 4931 86TH AVE N, PINELLAS PARK, FL

Director

Name Role Address
WEEKS, KATHERINE M. Director 4931 86TH AVE N, PINELLAS PARK, FL
WEEKS, ARNOLD E. Director 4931 86TH AVE N, PINELLAS PARK, FL

Vice President

Name Role Address
WEEKS, ARNOLD E. Vice President 4931 86TH AVE N, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 4931 86TH AVE., N., PINELLAS PARK, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4931 86TH AVE., NO., PINELLAS PARK, FL 34666-5313 No data
CHANGE OF MAILING ADDRESS 1994-05-01 4931 86TH AVE., NO., PINELLAS PARK, FL 34666-5313 No data

Documents

Name Date
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State