Search icon

SUBWAY 24549, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY 24549, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 24549, 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000116254
FEI/EIN Number 320039099

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

Address: 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TIMOTHY E Director 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155
BRACKEN STEVEN G Director 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155
BRACKEN STEVEN Agent 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 4960 SW 72nd Ave Ste 302, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-13 4960 SW 72nd Ave Ste 302, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 4960 SW 72nd Ave Ste 302, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-04-22 BRACKEN, STEVEN -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State