Search icon

SUBWAY, INC.

Company Details

Entity Name: SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1971 (53 years ago)
Document Number: 390597
FEI/EIN Number 000000000
Address: 815 COLORADO AVE, FIRST NATIONAL BANK BLDG, # 201, STUART, FL, 33494
Mail Address: 815 COLORADO AVE, FIRST NATIONAL BANK BLDG, # 201, STUART, FL, 33494
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS, PATRICIA S. Agent 815 COLORADO AVE, STUART, FL

President

Name Role Address
CRARY, WILLIAM F. President 311 CARDINAL WAY, STUART, FL

Director

Name Role Address
CRARY, WILLIAM F. Director 311 CARDINAL WAY, STUART, FL
BYRD, MARY V. Director LOOP RD, PALM CITY, FL
BROOKS, PATRICIA S. Director 859 STAFFORD DR, STUART, FL

Vice President

Name Role Address
BYRD, MARY V. Vice President LOOP RD, PALM CITY, FL

Secretary

Name Role Address
BROOKS, PATRICIA S. Secretary 859 STAFFORD DR, STUART, FL

Treasurer

Name Role Address
BROOKS, PATRICIA S. Treasurer 859 STAFFORD DR, STUART, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
HUGO ROCHE VS DIPASQUA ENTERPRISES INC. D/B/A SUBWAY 5D2012-2022 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-019545

Parties

Name HUGO ROCHE
Role Appellant
Status Active
Representations Annabel C. Majewski, LAURENCE TRIAS, Roy D. Wasson
Name SUBWAY, INC.
Role Appellee
Status Active
Name DEMETREE FAMILY PARTNERSHIP
Role Appellee
Status Withdrawn
Representations Rosemary B. Wilder, MELISSA ARONY
Name DIPASQUA ENTERPRISES, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-07-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2013-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ STYLE CHANGED TO HUGO ROCHE V. DIPASQUA ENTERPRISES INC. D/B/A SUBWAY
Docket Date 2013-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-EFILED
Docket Date 2013-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HUGO ROCHE
Docket Date 2013-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 1/28MOT ATTY FEES
On Behalf Of HUGO ROCHE
Docket Date 2013-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2013-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HUGO ROCHE
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HUGO ROCHE
Docket Date 2012-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ & IB W/I 20DAYS OF SUPP ROA
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of HUGO ROCHE
Docket Date 2012-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA BY 11/7;INIT BRF W/I 20 DYS OF TRANSMITTAL OF SUPP ROA;MOT EOT FILE INIT BRF IS MOOT
Docket Date 2012-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HUGO ROCHE
Docket Date 2012-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND;MOOT PER 10/19 ORDER
On Behalf Of HUGO ROCHE
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HUGO ROCHE
Docket Date 2012-08-24
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2012-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; AA Roy D. Wasson 332070
Docket Date 2012-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2012-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Annabel C. Majewski 181684
Docket Date 2012-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./ MED. 6/4/12
On Behalf Of HUGO ROCHE

Date of last update: 02 Feb 2025

Sources: Florida Department of State