Search icon

U.S. HWY. 192 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: U.S. HWY. 192 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. HWY. 192 PROPERTIES, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 10 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: P94000027525
FEI/EIN Number 133767609

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

Address: 1501 BROADWAY 22ND FLOOR, NEW YORK, NY, 10036
Mail Address: c/o Arnold Mandell, Esq., 4487 Douglas Avenue, Bronx, NY, 10471, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOREN JAMES Director c/o Bredefeld & Assoc., Chester, NJ, 07930
WRIGHT LYNN WALKER E Agent WRIGHT, RAILEY & HARDING, P.A., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-10 - -
CHANGE OF MAILING ADDRESS 2022-02-28 1501 BROADWAY 22ND FLOOR, NEW YORK, NY 10036 -
REINSTATEMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 WRIGHT, LYNN WALKER ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 1501 BROADWAY 22ND FLOOR, NEW YORK, NY 10036 -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-20 WRIGHT, RAILEY & HARDING, P.A., 2716 REW CIRCLE, SUITE 102, OCOEE, FL 34761 -

Documents

Name Date
Voluntary Dissolution 2022-08-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-02-26
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State