Search icon

SW FLORIDA SUBS #3, INC.

Company Details

Entity Name: SW FLORIDA SUBS #3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000029087
FEI/EIN Number 562500736
Address: 14700 TAMIAMI TRAIL NORTH, UNIT 10- FIREHOUSE SUBS, NAPLES, FL, 34110
Mail Address: 63 GLASGOW DRIVE, PINEHURST, NC, 28374
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

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

Director

Name Role Address
BRYANT ROBERT C. Director 63 GLASGOW DRIVE, PINEHURST, NC, 28374
BRYANT LYNNE M. Director 9243 FABLE ST, ORLANDO, FL, 32817
BRYANT SAMUEL P. I Director 9243 FABLE ST, ORLANDO, FL, 32817

President

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

Treasurer

Name Role Address
BRYANT ROBERT C. Treasurer 63 GLASGOW DRIVE, 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. I Vice President 9243 FABLE ST, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 14700 TAMIAMI TRAIL NORTH, UNIT 10- FIREHOUSE SUBS, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2007-04-24 14700 TAMIAMI TRAIL NORTH, UNIT 10- FIREHOUSE SUBS, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 14700 TAMIAMI TRAIL NORTH, UNIT 10- FIREHOUSE SUBS, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2005-03-24 SW FLORIDA SUBS #3, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-20
Name Change 2005-03-24
Domestic Profit 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State