Search icon

SUBS-N-SUCH, INC.

Company Details

Entity Name: SUBS-N-SUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2003 (22 years ago)
Document Number: P03000030817
FEI/EIN Number 562331653
Address: 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465
Mail Address: 4141 W BONANZA DR., BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
THOR TINA J Agent 4141 W BONANZA DR., BEVERLY HILLS, FL, 34465

President

Name Role Address
THOR DONALD HJr. President 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Treasurer

Name Role Address
THOR DONALD HJr. Treasurer 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Director

Name Role Address
THOR DONALD HJr. Director 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465
THOR TINA J Director 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
THOR TINA J Vice President 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Secretary

Name Role Address
THOR TINA J Secretary 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07052700028 RIDGE PIZZA ACTIVE 2007-02-21 2027-12-31 No data 4141 WEST BONANZA DR, BEVERLY HILLSLS, FL, 34465
G05217700099 SCOOPEASY ACTIVE 2005-08-05 2025-12-31 No data 4141 WEST BONANZA DRIVE, BEVERLY HILLS, FL, 34465
G03128700255 SUBS-N-SUCH ACTIVE 2003-05-08 2028-12-31 No data 4141 W. BONANZA DRIVE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-22 THOR, TINA J No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2004-04-16 3160 W. PINE RIDGE BLVD, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 4141 W BONANZA DR., BEVERLY HILLS, FL 34465 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State