Search icon

MOLLICA SUBS 27732, INC. - Florida Company Profile

Company Details

Entity Name: MOLLICA SUBS 27732, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLLICA SUBS 27732, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P03000057620
FEI/EIN Number 200100308

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

Address: 1444 US HWY 17 N, WAUCHULA, FL, 33873
Mail Address: 1444 US HWY 17 N, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLICA FRANK President 1444 US HWY 17 N, WAUCHULA, FL, 33873
MOLLICA FRANK Secretary 1444 US HWY 17 N, WAUCHULA, FL, 33873
MOLLICA FRANK Treasurer 1444 US HWY 17 N, WAUCHULA, FL, 33873
MOLLICA FRANK Director 1444 US HWY 17 N, WAUCHULA, FL, 33873
MOLLICA FRANK Agent 1444 US HWY 17 N, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016105 SUBWAY #27732 ACTIVE 2020-02-04 2025-12-31 - 1444 US HWY 17 N, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 MOLLICA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000558544 ACTIVE 1000000970822 HARDEE 2023-11-13 2043-11-15 $ 46,723.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000461824 ACTIVE 1000000934815 HARDEE 2022-09-23 2042-09-28 $ 22,161.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000349235 ACTIVE 1000000928432 HARDEE 2022-07-15 2042-07-20 $ 47,986.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000110688 TERMINATED 1000000879686 HARDEE 2021-03-08 2041-03-10 $ 35,135.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000144945 TERMINATED 1000000862992 HARDEE 2020-03-02 2040-03-04 $ 10,370.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000021937 TERMINATED 1000000854667 HARDEE 2020-01-06 2040-01-08 $ 19,431.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000007589 TERMINATED 1000000853757 HARDEE 2019-12-30 2040-01-02 $ 6,537.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000819993 TERMINATED 1000000851501 HARDEE 2019-12-10 2039-12-18 $ 14,196.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-03-27
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555457808 2020-05-28 0455 PPP 1444 U S Hwy 17 N, Wauchula, FL, 33873-5006
Loan Status Date 2022-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40475
Loan Approval Amount (current) 40475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17772
Servicing Lender Name First National Bank of Wauchula
Servicing Lender Address 406 N 6th Ave, WAUCHULA, FL, 33873-2202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wauchula, HARDEE, FL, 33873-5006
Project Congressional District FL-18
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17772
Originating Lender Name First National Bank of Wauchula
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40974.01
Forgiveness Paid Date 2021-08-26
2604498705 2021-03-30 0455 PPS 1444 US Highway 17 N, Wauchula, FL, 33873-5006
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123137
Loan Approval Amount (current) 123137
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wauchula, HARDEE, FL, 33873-5006
Project Congressional District FL-18
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State