Search icon

BROADWAY PIZZA & SUBS INC. - Florida Company Profile

Company Details

Entity Name: BROADWAY PIZZA & SUBS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BROADWAY PIZZA & SUBS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P16000043833
FEI/EIN Number 30-0954280

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

Address: 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407
Mail Address: 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPETA, MOISES Agent 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407
ZAPETA, MOISE President 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-03 - -
CHANGE OF MAILING ADDRESS 2020-04-03 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-04-03 ZAPETA, MOISES -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 4013B BROADWAY AVENUE, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amendment 2020-04-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State