Search icon

US HWY 17, INC. - Florida Company Profile

Company Details

Entity Name: US HWY 17, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US HWY 17, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000014800
FEI/EIN Number 27-4952553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 Thornhill Estates Drive N., Winter Haven, FL, 33880, US
Mail Address: 201 Thornhill Estates Drive N., Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleparek Keith A President 201 Thornhill Estates Drive N., Winter Haven, FL, 33880
Kleparek Keith A Vice President 201 Thornhill Estates Drive N., Winter Haven, FL, 33880
Kleparek Keith A Secretary 201 Thornhill Estates Drive N., Winter Haven, FL, 33880
Kleparek Keith A Treasurer 201 Thornhill Estates Drive N., Winter Haven, FL, 33880
Kleparek Keith A Agent 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 - 2950 LUCERNE PARK RD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2015-02-24 201 Thornhill Estates Drive N., Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Kleparek, Keith A -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECTION 2011-03-14 - -

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: 01 May 2025

Sources: Florida Department of State