Search icon

US HWY 17, INC.

Company Details

Entity Name: US HWY 17, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000014800
FEI/EIN Number 27-4952553
Address: 201 Thornhill Estates Drive N., Winter Haven, FL 33880
Mail Address: 201 Thornhill Estates Drive N., Winter Haven, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Kleparek, Keith A Agent 201 Thornhill Estates Drive N., Winter Haven, FL 33880

President

Name Role Address
Kleparek, Keith A President 201 Thornhill Estates Drive N., Winter Haven, FL 33880

Vice President

Name Role Address
Kleparek, Keith A Vice President 201 Thornhill Estates Drive N., Winter Haven, FL 33880

Secretary

Name Role Address
Kleparek, Keith A Secretary 201 Thornhill Estates Drive N., Winter Haven, FL 33880

Treasurer

Name Role Address
Kleparek, Keith A Treasurer 201 Thornhill Estates Drive N., Winter Haven, FL 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035468 CHARLA'S EXPIRED 2011-04-10 2016-12-31 No data 2950 LUCERNE PARK RD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 Kleparek, Keith A No data
REINSTATEMENT 2014-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
ARTICLES OF CORRECTION 2011-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000499615 TERMINATED 1000000602754 POLK 2014-03-26 2034-05-01 $ 2,780.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000707086 TERMINATED 1000000389782 POLK 2012-10-11 2032-10-17 $ 1,549.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000707078 TERMINATED 1000000389781 POLK 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2015-01-09
Reg. Agent Change 2014-08-14
Reinstatement 2014-06-05
ANNUAL REPORT 2012-04-30
Articles of Correction 2011-03-14
ADDRESS CHANGE 2011-02-24
Domestic Profit 2011-02-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State