Search icon

SUBWAYS BY S. & T., INC.

Company Details

Entity Name: SUBWAYS BY S. & T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000090132
FEI/EIN Number 030482366
Address: 12235 W. LINEBAUGH AVE., TAMPA, FL, 33626
Mail Address: 12235 W. LINEBAUGH AVE., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER STEPHEN P Agent 12235 W. LINEBAUGH AVE., TAMPA, FL, 33626

Director

Name Role Address
MILLER STEPHEN P Director 4524 MARCHMONT BLVD, LAND O LAKES, FL, 34639

President

Name Role Address
MILLER STEPHEN P President 4524 MARCHMONT BLVD, LAND O LAKES, FL, 34639

Secretary

Name Role Address
MILLER STEPHEN P Secretary 4524 MARCHMONT BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 12235 W. LINEBAUGH AVE., TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2003-04-29 12235 W. LINEBAUGH AVE., TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 12235 W. LINEBAUGH AVE., TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2002-04-11 MILLER, STEPHEN PDPS No data

Documents

Name Date
Off/Dir Resignation 2009-09-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State