Search icon

SUBWAY #37496, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY #37496, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY #37496, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P05000125503
FEI/EIN Number 030569991

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

Mail Address: 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792, US
Address: 4000 CENTRAL FLORIDA BLVD., BUILDING 201, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORGAN JAMES P President 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN PATRICE L Vice President 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN JAMES P Treasurer 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN PATRICE L Secretary 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN PATRICE L Agent 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-11 - -
CHANGE OF MAILING ADDRESS 2013-04-22 4000 CENTRAL FLORIDA BLVD., BUILDING 201, ORLANDO, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State