Search icon

SUBWAY RESTAURANTS, INC.

Company Details

Entity Name: SUBWAY RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Feb 2016 (9 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: F16000000525
FEI/EIN Number 061183949
Address: 325 SUB WAY, MILFORD, CT, 06461-3072, US
Mail Address: 325 SUB WAY, MILFORD, CT, 06461-3072, US
Place of Formation: DELAWARE

Director

Name Role Address
DEVINE JOHN Director 325 SUB WAY, MILFORD, CT, 064613072
WHELAN MATTHEW Director 325 SUB WAY, MILFORD, CT, 064613072

President

Name Role Address
DEVINE JOHN President 325 SUB WAY, MILFORD, CT, 064613072
WHELAN MATTHEW President 325 SUB WAY, MILFORD, CT, 064613072

Vice President

Name Role Address
WHELAN MATTHEW Vice President 325 SUB WAY, MILFORD, CT, 064613072

Secretary

Name Role Address
WHELAN MATTHEW Secretary 325 SUB WAY, MILFORD, CT, 064613072

Treasurer

Name Role Address
OLIVER ERNEST AJR Treasurer 325 SUB WAY, MILFORD, CT, 064613072

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-13 No data No data
REGISTERED AGENT CHANGED 2018-12-13 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
WAYNEO SHABAZZ VS SUBWAY RESTURANTS, INC, & MARATHON GAS, INC. 2D2012-5470 2012-10-29 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-02391

Parties

Name WAYNEO SHABAZZ
Role Appellant
Status Active
Name SUBWAY RESTAURANTS, INC.
Role Appellee
Status Active
Representations JOHN R. OWENS, ESQ., MARK D. TINKER, ESQ.
Name MARATHON GAS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ ERROR PER LAW W/ATTACHED EXHIBITS
On Behalf Of WAYNEO SHABAZZ
Docket Date 2014-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND "MOTION FOR COURT TO CLARIFY ITSELF PER U.S. CONSTITUTIONAL LAW"
On Behalf Of WAYNEO SHABAZZ
Docket Date 2014-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to be heard
Docket Date 2013-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE HEARD
On Behalf Of WAYNEO SHABAZZ
Docket Date 2013-08-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 08/12/13
On Behalf Of Subway Restaurants, Inc.,
Docket Date 2013-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNEO SHABAZZ
Docket Date 2013-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2013-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ marked index
Docket Date 2013-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDEX TO RECORD
Docket Date 2012-12-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of indigency PS Wayneo Shabazz
Docket Date 2012-11-14
Type Order
Subtype Order on Filing Fee
Description fee- pro se; old order
Docket Date 2012-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-11-01
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2012-10-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNEO SHABAZZ

Documents

Name Date
Withdrawal 2018-12-13
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-21
Foreign Profit 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State