Search icon

DIPASQUA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DIPASQUA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIPASQUA ENTERPRISES, INC. 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: 21 Feb 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: G24773
FEI/EIN Number 592257596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2277 LEE RD, WINTER PARK, FL, 32789
Mail Address: 2277 LEE RD, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIPASQUA ENTERPRISES GROUP MEDICAL PLAN 2014 592257596 2015-07-24 DIPASQUA ENTERPRISES INC 136
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 722513
Sponsor’s telephone number 4076448578
Plan sponsor’s DBA name DIPASQUA ENTERPRISES
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 162

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES LTD PLAN 2014 592257596 2015-06-29 DIPASQUA ENTERPRISES INC 113
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 4076448578
Plan sponsor’s DBA name DIPASQUA ENTERPRISES
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 116

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP MEDICAL PLAN 2013 592257596 2014-07-28 DIPASQUA ENTERPRISES INC 145
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 722513
Sponsor’s telephone number 4076448578
Plan sponsor’s DBA name DIPASQUA ENTERPRISES
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 136

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES LTD PLAN 2013 592257596 2014-07-10 DIPASQUA ENTERPRISES INC 123
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-01-01
Business code 722513
Sponsor’s telephone number 4076448578
Plan sponsor’s DBA name DIPASQUA ENTERPRISES
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 113

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP DENTAL PLAN 2013 592257596 2014-07-10 DIPASQUA ENTERPRISES INC 458
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 722513
Sponsor’s telephone number 4076448578
Plan sponsor’s DBA name DIPASQUA ENTERPRISES
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 154

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP MEDICAL PLAN 2012 592257596 2013-07-03 DIPASQUA ENTERPRISES INC. 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 722110
Sponsor’s telephone number 4076448578
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 145

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES LTD PLAN 2012 592257596 2013-07-03 DIPASQUA ENTERPRISES INC 114
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-01-01
Business code 722110
Sponsor’s telephone number 4076448578
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP DENTAL PLAN 2012 592257596 2013-07-03 DIPASQUA ENTERPRISES INC. 145
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 722110
Sponsor’s telephone number 4076448578
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 458

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP MEDICAL PLAN 2011 592257596 2012-07-03 DIPASQUA ENTERPRISES INC 113
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 722110
Sponsor’s telephone number 4076448578
Plan sponsor’s mailing address 2277 LEE RD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE RD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 592257596
Plan administrator’s name DIPASQUA ENTERPRISES INC
Plan administrator’s address 2277 LEE RD, WINTER PARK, FL, 32789
Administrator’s telephone number 4076448578

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature
DIPASQUA ENTERPRISES GROUP DENTAL PLAN 2011 592257596 2012-07-05 DIPASQUA ENTERPRISES INC 137
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 722110
Plan sponsor’s mailing address 2277 LEE ROAD, WINTER PARK, FL, 32789
Plan sponsor’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 592257596
Plan administrator’s name DIPASQUA ENTERPRISES INC
Plan administrator’s address 2277 LEE ROAD, WINTER PARK, FL, 32789

Number of participants as of the end of the plan year

Active participants 145

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing MICHAEL MACKUBIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIPASQUA, JR PETER Chief Executive Officer 2277 LEE RD, WINTER PARK, FL, 32789
GANSSLE JEFF Vice President 2277 LEE RD, WINTER PARK, FL, 32789
Dipasqua Michael President 2277 LEE RD, WINTER PARK, FL, 32789
DIPASQUA, JR. PETER M Agent 2277 LEE RD, WINTER PARK, FL, 32789
GANSSLE JEFF Director 2277 LEE RD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086386 SUBWAY ACTIVE 2023-07-24 2028-12-31 - 2277 LEE RD, WINTER PARK, FL, 32789
G20000095375 SUBWAY 32834 ACTIVE 2020-08-04 2025-12-31 - 2277 LEE ROAD, SUBWAY 32834, WINTER PARK, FL, 32789
G12000020407 SUBWAY #52773 EXPIRED 2012-02-28 2017-12-31 - 2213 EDGEWATER DRIVE, ORLANDO, FL, 32804
G11000004121 SUBWAY 47519 EXPIRED 2011-01-07 2016-12-31 - 2823 S ORANGE AVE #140, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
MERGER 2009-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000101677
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 2277 LEE RD, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2277 LEE RD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-01-04 2277 LEE RD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-09-24 DIPASQUA, JR., PETER M -
AMENDMENT AND NAME CHANGE 1992-12-22 DIPASQUA ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1991-03-18 DIPASQUA RESTAURANT GROUP, INC. -
NAME CHANGE AMENDMENT 1988-09-21 DIPASQUA ENTERPRISES, INC. -
REINSTATEMENT 1988-01-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

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

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017639108 2021-06-15 0491 PPS 2277 Lee Rd, Winter Park, FL, 32789-1887
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1887
Project Congressional District FL-10
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019833.33
Forgiveness Paid Date 2022-06-09
8758647009 2020-04-08 0491 PPP 2277 LEE RD, WINTER PARK, FL, 32789-1887
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2672357
Loan Approval Amount (current) 2672358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-1887
Project Congressional District FL-10
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2703238.58
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State