Search icon

TN SUBWAY INC. - Florida Company Profile

Company Details

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

TN 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: 29 Mar 2005 (20 years ago)
Document Number: P05000046335
FEI/EIN Number 510538914

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

Mail Address: 11524 Oak Moss Trail, Jacksonville, FL, 32258, US
Address: 14500 US HWY 301 SOUTH, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-05 14500 US HWY 301 SOUTH, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 11524 Oak Moss Trail, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 14500 US HWY 301 SOUTH, STARKE, FL 32091 -

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
7880347306 2020-04-30 0491 PPP 11524 OAK MOSS TRL, JACKSONVILLE, FL, 32258
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27991
Loan Approval Amount (current) 26790
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 9
NAICS code 722513
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 27156.13
Forgiveness Paid Date 2021-09-20
2435458506 2021-02-20 0491 PPS 14500 US Highway 301 S, Starke, FL, 32091-7858
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) 37506
Loan Approval Amount (current) 37506
Undisbursed Amount 0
Franchise Name #The Cheat Meal Headquarters by Brothers Bruno Pizza
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-7858
Project Congressional District FL-03
Number of Employees 8
NAICS code 722513
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 38023.79
Forgiveness Paid Date 2022-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State