Search icon

R & J SUBWAYS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: R & J SUBWAYS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J SUBWAYS, INCORPORATED 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: 29 May 1990 (35 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L76274
FEI/EIN Number 593015925

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

Address: 11 RACETRACK ROAD, B-4, SHALIMAR, FL, 32549, US
Mail Address: PO BOX 901, SHALIMAR, FL, 32579, US
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER RICK D President PO BOX 901, SHALIMAR, FL, 32579
HUNTER JULIE Vice President PO BOX 901, SHALIMAR, FL, 32579
HUNTER RICK D Agent 11 RACETRACK RD. #B-4, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-30 - -
REINSTATEMENT 2002-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-07 11 RACETRACK ROAD, B-4, SHALIMAR, FL 32549 -
CHANGE OF MAILING ADDRESS 2002-08-07 11 RACETRACK ROAD, B-4, SHALIMAR, FL 32549 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-07 11 RACETRACK RD. #B-4, FT. WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State