Search icon

SW FLORIDA SUBS #2, INC.

Company Details

Entity Name: SW FLORIDA SUBS #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000162886
FEI/EIN Number 710974327
Address: 14700 TAMIAMI TRL N, UNIT # 10 FIREHOUSE SUBS, NAPLES, FL, 34110
Mail Address: 63 GLASGOW DR, PINEHURST, NC, 28374
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT ROBERT C Agent 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110

Director

Name Role Address
BRYANT ROBERT C Director 63 GLASGOW DR, PINEHURST, NC, 28374
BRYANT LYNNE M Director 9243 FABLE ST, ORLANDO, FL, 32817
BRYANT SAMUEL P Director 9243 FABLE ST, ORLANDO, FL, 32817
PORGES JAMES W Director 1636 FRIAR TUCK RD, ATLANTA, GA, 30309

President

Name Role Address
BRYANT ROBERT C President 63 GLASGOW DR, PINEHURST, NC, 28374

Secretary

Name Role Address
BRYANT LYNNE M Secretary 9243 FABLE ST, ORLANDO, FL, 32817

Vice President

Name Role Address
BRYANT SAMUEL P Vice President 9243 FABLE ST, ORLANDO, FL, 32817

Treasurer

Name Role Address
PORGES JAMES W Treasurer 1636 FRIAR TUCK RD, ATLANTA, GA, 30309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-24 14700 TAMIAMI TRL N, UNIT # 10 FIREHOUSE SUBS, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 14700 TAMIAMI TRAIL N, UNIT 10- FIREHOUSE SUBS, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 BRYANT, ROBERT C No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 14700 TAMIAMI TRL N, UNIT # 10 FIREHOUSE SUBS, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2005-03-24 SW FLORIDA SUBS #2, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-25
Name Change 2005-03-24
Domestic Profit 2004-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State