Search icon

SUBWAY 36903 CORP. - Florida Company Profile

Company Details

Entity Name: SUBWAY 36903 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 36903 CORP. 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: 20 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000074291
FEI/EIN Number 202885591

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

Address: 12040 Southern Blvd, Loxahatchee, FL, 30188, US
Mail Address: 403 Whisper Wind Lane, WOODSTOCK, GA, 30188, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTO KEN President 403 Whisper Wind Lane, WOODSTOCK, GA, 30188
LENNARD-PORTO TRACI Secretary 403 Whisper Wind Lane, WOODSTOCK, GA, 30188
PORTO KEN Agent 15104 OAK CHASE CT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 12040 Southern Blvd, Suite 2, Loxahatchee, FL 30188 -
CHANGE OF MAILING ADDRESS 2013-01-17 12040 Southern Blvd, Suite 2, Loxahatchee, FL 30188 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 15104 OAK CHASE CT, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2006-03-03 PORTO, KEN -

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-23
AC 2011-01-23
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State