Search icon

SOBIK'S SUBS FRANCHISING INC. - Florida Company Profile

Company Details

Entity Name: SOBIK'S SUBS FRANCHISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBIK'S SUBS FRANCHISING 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: 21 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000007319
FEI/EIN Number 274579110

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

Mail Address: 24745 Derby Dr, sorrento, FL, 32776, US
Address: 29240 STATE ROAD 46, sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hubbs Alexander Ptsd 24745 Derby Dr, sorrento, FL, 32776
hubbs jamie m Secretary 24745 Derby Dr, sorrento, FL, 32776
hubbs Alexander Agent 24745 Derby Dr, sorrento, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 24745 Derby Dr, sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 29240 STATE ROAD 46, sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2018-12-12 29240 STATE ROAD 46, sorrento, FL 32776 -
REGISTERED AGENT NAME CHANGED 2018-12-12 hubbs, Alexander -
AMENDMENT 2018-07-12 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-12-12
Amendment 2018-07-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State