Search icon

SUBRAGEOUS, INC. - Florida Company Profile

Company Details

Entity Name: SUBRAGEOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBRAGEOUS, 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: 23 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000087702
FEI/EIN Number 271184191

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

Address: 8752 SW 40TH STREET, MIAMI, FL, 33165
Mail Address: 8752 SW 40TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUWER WILLIAM K President 13900 SW 73RD AVE., PALMETTO BAY, FL, 33158
HUWER WILLIAM K Agent 13900 SW 73RD AVE., PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2013-01-11 SUBRAGEOUS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 8752 SW 40TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-03-30 8752 SW 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 13900 SW 73RD AVE., PALMETTO BAY, FL 33158 -
NAME CHANGE AMENDMENT 2010-05-10 SUBRAGEOUS BIRD RD., INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-07
Name Change 2013-01-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-30
Name Change 2010-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State