Entity Name: | SUBWAY DEVELOPMENT COMPANY OF CENTRAL FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBWAY DEVELOPMENT COMPANY OF CENTRAL FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 1988 (37 years ago) |
Document Number: | F06032 |
FEI/EIN Number |
592453450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 LEE RD, WINTER PARK, FL, 32789, US |
Mail Address: | 2699 LEE RD, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPASQUA CURTIS | President | 2699 LEE RD, WINTER PARK, FL, 32789 |
DiPasqua Nicholas | Vice President | 2699 LEE RD, WINTER PARK, FL, 32789 |
DIPASQUA, CURTIS | Agent | 2699 LEE RD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2699 LEE RD, 430, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2699 LEE RD, 430, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2699 LEE RD, 430, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 1989-05-09 | DIPASQUA, CURTIS | - |
REINSTATEMENT | 1988-08-08 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-03 |
AMENDED ANNUAL REPORT | 2016-12-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State