Search icon

EVIE'S SUBS, INC.

Company Details

Entity Name: EVIE'S SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000018726
FEI/EIN Number 800332019
Address: 22836 OVERSEAS HWY., CUDJOE KEY, FL, 33042
Mail Address: 22836 OVERSEAS HWY., CUDJOE KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
QUASNEY PATRICIA Agent 31255 AVENUE G, BIG PINE KEY, FL, 33043

President

Name Role Address
QUASNEY PATRICIA D President 22836 OVERSEAS HWY., CUDJOE KEY, FL, 33042

Director

Name Role Address
QUASNEY PATRICIA D Director 22836 OVERSEAS HWY., CUDJOE KEY, FL, 33042

Vice President

Name Role Address
JESSE BELLAMIO L Vice President 31255 AVENUE G, BIG PINE KEY, FL, 33043

Treasurer

Name Role Address
QUASNEY LEONARD N Treasurer 31255 AVENUE G, BIG PINE KEY, FL, 33043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700164 EVIE'S SUBS EXPIRED 2008-03-03 2013-12-31 No data PO BOX 420427, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-07-07 22836 OVERSEAS HWY., CUDJOE KEY, FL 33042 No data
REGISTERED AGENT NAME CHANGED 2008-07-07 QUASNEY, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 31255 AVENUE G, BIG PINE KEY, FL 33043 No data

Documents

Name Date
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-13
Domestic Profit 2004-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State