Search icon

SUBWAYONE, INC. - Florida Company Profile

Company Details

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

SUBWAYONE, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 17 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: P03000072292
FEI/EIN Number 200214414

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

Address: 3291 WEST SUNRISE BOULEVARD, SUNRISE, FL, 33311
Mail Address: 925 S MILITARY TRAIL, D4, WEST PALM BEACH, FL, 33415, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL AMIN R President 1000 SW 195TH AVENUE, PEMBROKE PINES, FL, 33029
ISMAIL HAROON Agent 1110 SW 191 TER, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-17 - -
AMENDMENT 2015-09-21 - -
CHANGE OF MAILING ADDRESS 2014-04-28 3291 WEST SUNRISE BOULEVARD, SUNRISE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 1110 SW 191 TER, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2012-07-25 ISMAIL, HAROON -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 3291 WEST SUNRISE BOULEVARD, SUNRISE, FL 33311 -
CANCEL ADM DISS/REV 2005-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Amendment 2015-09-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State