Search icon

ABUNDANT SUBS, INC.

Company Details

Entity Name: ABUNDANT SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2012 (13 years ago)
Document Number: P12000063477
FEI/EIN Number 46-0842905
Address: 10184 NW 47 ST, SUNRISE, FL, 33351, US
Mail Address: 4580 Glenwood Dr, Coconut Creek, FL, 33066-1744, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cimoch James R Agent 4580 GLENWOOD DR, COCONUT CREEK, FL, 330661744

President

Name Role Address
CIMOCH JAMES President 4580 GLENWOOD DR, COCONUT CREEK, FL, 33066

Director

Name Role Address
CIMOCH JAMES Director 4580 GLENWOOD DR, COCONUT CREEK, FL, 33066
Cimoch Sherri L Director 4580 GLENWOOD DR, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
Cimoch Sherri L Vice President 4580 GLENWOOD DR, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027210 SUNRISE SUBS AND GRILL EXPIRED 2014-03-17 2019-12-31 No data 10184 NW 47 ST, SUNRISE, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 10184 NW 47 ST, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Cimoch, James Robert No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4580 GLENWOOD DR, COCONUT CREEK, FL 33066-1744 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 10184 NW 47 ST, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State