Search icon

AUTHENTIC TASTE OF PHILLY SUB SHOPPE, INC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC TASTE OF PHILLY SUB SHOPPE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHENTIC TASTE OF PHILLY SUB SHOPPE, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P05000036188
FEI/EIN Number 753183778

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

Address: 630 NE 2ND AVENUE, CRYSTAL RIVER, FL, 34429
Mail Address: 7750 Belfort Parkway, Apt 432, Jacksonville, FL, 32256, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEarheart LINDA J Agent 7750 Belfort Parkway, Jacksonville, FL, 32256
Dearheart LINDA J President 7750 Belfort Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2019-03-16 630 NE 2ND AVENUE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 7750 Belfort Parkway, Apt 432, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-03-24 DEarheart, LINDA J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State