Search icon

K.A.W. CORPORATION

Company Details

Entity Name: K.A.W. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000075198
Address: 3231 CRITTENDON ST., NORTH PORT, FL, 34286
Mail Address: 3231 CRITTENDON ST., NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
RENAISSANCE TAX & BUSINESS SERVICES, INC. Agent

President

Name Role Address
HANKS ORLAND President 3231 CRITTENDON ST., NORTH PORT, FL, 34286

Vice President

Name Role Address
KELLING WALTER I Vice President 3231 CRITTENDON ST., NORTH PORT, FL, 34286

Secretary

Name Role Address
HANKS TIMOTHY Secretary 3231 CRITTENDON ST., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
K. A. W. VS J. P. R. 2D2015-4338 2015-09-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-009943

Parties

Name K.A.W. CORPORATION
Role Appellant
Status Active
Representations RICHARD M. MC CLUSKEY, ESQ.
Name J.P.R., INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. A. W.
Docket Date 2015-10-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. A. W.
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Domestic Profit 2005-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State