Search icon

SUBWAY OF NICEVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY OF NICEVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY OF NICEVILLE, 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: 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: 16 Dec 1985 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H90011
FEI/EIN Number 592622899

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

Address: 3073 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Mail Address: 3073 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULTON R. SCOTT President 1920 BEECHWOOD DRIVE, GULF BREEZE, FL, 32563
BOULTON SONNI Vice President 1920 BEECHWOOD DRIVE, GULF BREEZE, FL, 32563
SUBWAY DEVELOPMENT CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2006-04-27 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2000-04-26 SUBWAY DEVELOPMENT -
REINSTATEMENT 1998-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1988-03-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-09-28
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-09
REINSTATEMENT 1998-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State