Search icon

SUBWAY 200, INC.

Company Details

Entity Name: SUBWAY 200, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: 613708
FEI/EIN Number 59-1902098
Address: 2501 E Commercial Blvd, Suite 200, Fort Lauderdale, FL 33308
Mail Address: 2501 E Commercial Blvd, Suite 200, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERABIAN, CHARLES Agent 3550 GALT OCEAN DRIVE, #301, FT. LAUDERDALE, FL 33308

President

Name Role Address
SERABIAN, CHARLES B President 2501 E Commercial Blvd, Suite 200 Fort Lauderdale, FL 33308

Secretary

Name Role Address
SERABIAN, CHARLES B Secretary 2501 E Commercial Blvd, Suite 200 Fort Lauderdale, FL 33308

Treasurer

Name Role Address
SERABIAN, CHARLES B Treasurer 2501 E Commercial Blvd, Suite 200 Fort Lauderdale, FL 33308

Director

Name Role Address
SERABIAN, CHARLES B Director 2501 E Commercial Blvd, Suite 200 Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2501 E Commercial Blvd, Suite 200, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2020-01-17 2501 E Commercial Blvd, Suite 200, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 3550 GALT OCEAN DRIVE, #301, FT. LAUDERDALE, FL 33308 No data
MERGER 2014-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000147613
MERGER 1998-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021175
EVENT CONVERTED TO NOTES 1991-12-27 No data No data
EVENT CONVERTED TO NOTES 1988-08-29 No data No data
AMENDMENT 1988-08-26 No data No data
EVENT CONVERTED TO NOTES 1988-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1984-05-23 SERABIAN, CHARLES No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State