Entity Name: | FRANCHISEE SHIPPING CENTER CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 07 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | F15000003235 |
FEI/EIN Number |
061406030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 325 SUB WAY, MILFORD, CT, 06461, US |
Address: | 500 BIC DR., MILFORD, CT, 06461, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WORROLL DAVID S | President | 325 SUB WAY, MILFORD, CT, 06461 |
Eadie Cynthia | Secretary | 325 Sub Way, Milford, CT, 06461 |
Fletcher-Yarson Janice | Director | 500 BIC DR., MILFORD, CT, 06461 |
SUBWAY US HOLDINGS, LLC | Member | 500 BIC DR., MILFORD, CT, 06461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 500 BIC DR., BUILDING 3, MILFORD, CT 06461 | - |
REGISTERED AGENT CHANGED | 2019-02-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 500 BIC DR., BUILDING 3, MILFORD, CT 06461 | - |
Name | Date |
---|---|
Withdrawal | 2019-02-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
Foreign Profit | 2015-07-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State