Search icon

SUBWAY 4034, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY 4034, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 4034, 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: 30 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000052166
FEI/EIN Number 651013466

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

Address: 508 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435
Mail Address: MARVIN SAGER-SUBWAY 4034, INC, 4160 SW 149 TERR, MIRAMAR, FL, 33027
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGER STEVEN Director 508 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435
SAGER MARVIN Director 4160 SW 149TH TERRACE, MIRAMAR, FL, 33027
SAGER MARVIN Agent 4160 SW 149TH TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-05-14 508 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2001-03-14 SAGER, MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-14 4160 SW 149TH TERRACE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-14
Domestic Profit 2000-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State