Search icon

SUBWAY CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY CAPITAL PARTNERS, 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: 28 Jul 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J26006
FEI/EIN Number 592707109

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

Address: 4908 CREEKSIDE DRIVE, CLEARWATER, FL, 34620
Mail Address: 4908 CREEKSIDE DRIVE, CLEARWATER, FL, 34620
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASALLA, MICHAEL J. President 4908 CREEKSIDE DRIVE, CLEARWATER, FL
LASALLA, MICHAEL J. Director 4908 CREEKSIDE DRIVE, CLEARWATER, FL
REBACK, ROSS Vice President 9720 EXEC. CTR. DR. N, SUITE 200, ST. PETERSBURG, FL
REBACK, ROSS Secretary 9720 EXEC. CTR. DR. N, SUITE 200, ST. PETERSBURG, FL
REBACK, ROSS Treasurer 9720 EXEC. CTR. DR. N, SUITE 200, ST. PETERSBURG, FL
REBACK, ROSS Director 9720 EXEC. CTR. DR. N, SUITE 200, ST. PETERSBURG, FL
BEYER, DAVID A. Agent 101 EAST KENNEY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-25 4908 CREEKSIDE DRIVE, CLEARWATER, FL 34620 -
CHANGE OF MAILING ADDRESS 1991-06-25 4908 CREEKSIDE DRIVE, CLEARWATER, FL 34620 -
REGISTERED AGENT ADDRESS CHANGED 1990-08-24 101 EAST KENNEY BLVD., STE 2000, TAMPA, FL 33602 -
REINSTATEMENT 1990-08-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-03-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State