Search icon

SUBWAY 1992, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY 1992, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 1992, 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: 15 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K88201
FEI/EIN Number 581845044

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

Address: 6555 SOMERSET CIRCLE, BOCA RATON, FL, 33496-4021, US
Mail Address: 6555 SOMERSET CIRCLE, BOCA RATON, FL, 33496-4021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORGI JOHN L Director 6555 SOMERSET CIRCLE, BOCA RATON, FL, 33496
FRANK, WEINBERG & BLACK, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 FRANK. WEINBERG . BLACK, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 6555 SOMERSET CIRCLE, BOCA RATON, FL 33496-4021 -
CHANGE OF MAILING ADDRESS 2009-04-24 6555 SOMERSET CIRCLE, BOCA RATON, FL 33496-4021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000147878 ACTIVE 1000000732093 PALM BEACH 2017-02-10 2037-03-17 $ 4,978.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000147886 ACTIVE 1000000732094 PALM BEACH 2017-02-10 2037-03-17 $ 7,028.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000187338 LAPSED 14-510-D2 LEON 2017-01-26 2022-04-05 $1,527.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000536796 TERMINATED 1000000608860 LEON 2014-04-14 2034-05-01 $ 9,572.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000290457 TERMINATED 1000000214352 LEON 2011-05-04 2031-05-11 $ 683.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State