Search icon

KTD SUBWAY INC. - Florida Company Profile

Company Details

Entity Name: KTD SUBWAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KTD SUBWAY 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: 12 Jul 2004 (21 years ago)
Document Number: P04000103149
FEI/EIN Number 571209165

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

Address: 236 SOUTH TEMPLE AVENUE, STARKE, FL, 32091
Mail Address: 11524 Oak Moss Trl, Jacksonville, FL, 32258, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG KHOI M President 11524 Oak Moss Trl, Jacksonville, FL, 32258
NGUYEN TIFFANY T Vice President 11524 Oak Moss Trl, Jacksonville, FL, 32258
TRUONG KHOI M Agent 11524 Oak Moss Trl, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-05 236 SOUTH TEMPLE AVENUE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 11524 Oak Moss Trl, Jacksonville, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449067210 2020-04-28 0491 PPP 11524 OAK MOSS TRL, JACKSONVILLE, FL, 32258
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33437
Loan Approval Amount (current) 33437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31928.55
Forgiveness Paid Date 2022-07-06
3078888501 2021-02-22 0491 PPS 236 S Temple Ave, Starke, FL, 32091-3937
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43414.25
Loan Approval Amount (current) 43414.25
Undisbursed Amount 0
Franchise Name 123 FIT
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-3937
Project Congressional District FL-03
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44012.4
Forgiveness Paid Date 2022-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State