Search icon

SUBWAY 59159, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 16461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-5718
Project Congressional District FL-19
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 16714.91
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State