Search icon

DFD SUBWAY, INC.

Company Details

Entity Name: DFD SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2005 (19 years ago)
Document Number: P05000134293
FEI/EIN Number 203571467
Mail Address: 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225, US
Address: 9100-2 Merrill Rd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gardner Frederick CJr. Agent 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225

President

Name Role Address
GARDNER FREDERICK C President 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225

Director

Name Role Address
GARDNER FREDERICK C Director 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
GARDNER VIRGINIA C Treasurer 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Gardner Danny E Vice President 1993 Pate Rd N, Jacksonville, FL, 32226

Exec

Name Role Address
Gardner Devin C Exec 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-11 9100-2 Merrill Rd, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Gardner, Frederick Carl, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1653 Holly Oaks Lake Rd W, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 9100-2 Merrill Rd, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State