Search icon

SUBWAY 28350, INC.

Company Details

Entity Name: SUBWAY 28350, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000089280
FEI/EIN Number 550791378
Address: 801 N. CONGRESS AVE, STE 671, BOYNTON BEACH, FL, 33426
Mail Address: 2304 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOSKOVITZ DANIEL E Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131

Director

Name Role Address
SAGER STEVEN Director 508 EAST BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33435

President

Name Role Address
SAGER STEVEN President 508 EAST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
ROK SERGIO Secretary 48 E FLAGLER ST PH 105, MIAMI, FL, 33131

Vice President

Name Role Address
HYMSON STUART Vice President 2304 RIDGEWOOD CIR, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 801 N. CONGRESS AVE, STE 671, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2007-04-26 801 N. CONGRESS AVE, STE 671, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-27
Domestic Profit 2002-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State