Entity Name: | SUBWAY 6585 OF VENICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBWAY 6585 OF VENICE 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: | 02 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P09000082016 |
FEI/EIN Number |
271042709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5467 Kumquat Ave, North Port, FL, 34291, US |
Address: | 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293, UN |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JASON R | President | 5467 KUMQUAT AVENUE, NORTH PORT, FL, 34291 |
WHITE MICHELLE J | Vice President | 5467 KUMQUAT AVENUE, NORTH PORT, FL, 34291 |
WHITE JASON R | Agent | 5467 KUMQUAT AVENUE, NORTH PORT, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4193 S. TAMIAMI TRAIL, VENICE, FL 34293 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 4193 S. TAMIAMI TRAIL, VENICE, FL 34293 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000559597 | TERMINATED | 1000000674602 | SARASOTA | 2015-05-04 | 2035-05-11 | $ 1,011.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001173136 | TERMINATED | 1000000644157 | DUVAL | 2014-10-20 | 2024-12-17 | $ 2,396.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001358689 | TERMINATED | 1000000524209 | SARASOTA | 2013-08-28 | 2033-09-05 | $ 377.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-14 |
Domestic Profit | 2009-10-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State