Entity Name: | SUBWAY 1293, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2003 (22 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: | P03000034052 |
FEI/EIN Number | 331052644 |
Address: | 4787 N CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Mail Address: | 2304 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSKOVITZ DANIEL E | Agent | 48 E FLAGLER ST, PENTHOUSE 104, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SAGER STEVEN | President | 508 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
HYMSON STUART W | Vice President | 2304 RIDGEWOOD CIRCLE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-21 | 4787 N CONGRESS AVE, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-21 | 4787 N CONGRESS AVE, BOYNTON BEACH, FL 33426 | No data |
NAME CHANGE AMENDMENT | 2003-04-04 | SUBWAY 1293, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-21 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-04-27 |
Name Change | 2003-04-04 |
Domestic Profit | 2003-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State