Entity Name: | DR. SUB'S SALADS & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2015 (9 years ago) |
Document Number: | P07000084496 |
FEI/EIN Number | 260636725 |
Address: | 1428 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1428 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN BRUCE | Agent | 1401 E. BROWARD BLVD., #206, FT. LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
FERREIRA BORGES SONELI | Director | 1428 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000142148 | A PURPOSE FLOUR | ACTIVE | 2021-10-21 | 2026-12-31 | No data | 1428 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-16 | 1428 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-16 | 1428 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 | No data |
REINSTATEMENT | 2015-09-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-06 | HERMAN, BRUCE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000660692 | TERMINATED | 1000000680226 | BROWARD | 2015-06-05 | 2035-06-11 | $ 422.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State