Entity Name: | SUBWAY 59159, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBWAY 59159, 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: | 10 Apr 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000032467 |
FEI/EIN Number |
46-2445500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 Tamiami Tr E, suite 3, Naples, FL, 34112, US |
Mail Address: | 2626 Tamiami Tr E, suite 3, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDITO JOSEPH PJR | President | 2626 TAMIAMI TR. EAST STE 3, NAPLES, FL, 34112 |
CANDITO PATRICIA F | Vice President | 2626 TAMIAMI TR. EAST STE 3, NAPLES, FL, 34112 |
Candito Joseph PJr. | Agent | 2626 Tamiami Tr E, Naples, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Candito, Joseph P, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000370953 | ACTIVE | 1000000866404 | COLLIER | 2020-10-30 | 2040-11-18 | $ 15,549.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000195273 | TERMINATED | 1000000738842 | COLLIER | 2017-03-29 | 2027-04-07 | $ 1,147.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J16000048326 | TERMINATED | 1000000702096 | COLLIER | 2016-01-06 | 2036-01-21 | $ 2,706.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-05-01 |
Domestic Profit | 2013-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8958427410 | 2020-05-19 | 0455 | PPP | 2626 Tamiami Trl E, Naples, FL, 34112-5718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State