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 |
Name | Role | Address |
---|---|---|
Kleparek, Keith A | Agent | 201 Thornhill Estates Drive N., Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Kleparek, Keith A | President | 201 Thornhill Estates Drive N., Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Kleparek, Keith A | Vice President | 201 Thornhill Estates Drive N., Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Kleparek, Keith A | Secretary | 201 Thornhill Estates Drive N., Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Kleparek, Keith A | Treasurer | 201 Thornhill Estates Drive N., Winter Haven, FL 33880 |
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 |
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 |
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 |
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