Entity Name: | SUBWAY 32897, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBWAY 32897, 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: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000091605 |
FEI/EIN Number |
043793779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155, US |
Address: | 5749 BIRD RD, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKEN STEVEN G | Director | 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155 |
TIMOTHY JOHNSON E | Director | 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155 |
BRACKEN STEVEN G | Agent | 4960 SW 72nd Ave Ste 302, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 5749 BIRD RD, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 4960 SW 72nd Ave Ste 302, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 5749 BIRD RD, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State