Search icon

SUBWAY OF TAMPA, INC.

Company Details

Entity Name: SUBWAY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2006 (19 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P06000085245
FEI/EIN Number 205093148
Address: 19410 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 19410 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SENTINEL CFO SOURCES LLC Agent

Chief Executive Officer

Name Role Address
ABOUSAID FAHED A Chief Executive Officer 3934 Lake Blvd., Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064341 SUBWAY EXPIRED 2011-06-24 2016-12-31 No data 19410 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 19410 BRUCE B. DOWNS BLVD, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2015-04-16 Sentinel CFO Sources No data
REINSTATEMENT 2012-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-10-05 No data No data
CHANGE OF MAILING ADDRESS 2011-10-05 19410 BRUCE B. DOWNS BLVD, TAMPA, FL 33647 No data
CANCEL ADM DISS/REV 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7128747702 2020-05-01 0455 PPP 19410 BRUCE B DOWNS BLVD, TAMPA, FL, 33647-3062
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12547
Loan Approval Amount (current) 12547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3062
Project Congressional District FL-15
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12704.1
Forgiveness Paid Date 2021-08-05
7019508305 2021-01-27 0455 PPS 19410 Bruce B Downs Blvd, Tampa, FL, 33647-3062
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17570
Loan Approval Amount (current) 17570
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3062
Project Congressional District FL-15
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17775.06
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State