Search icon

JERSEY SHORE SUBS, INC. - Florida Company Profile

Company Details

Entity Name: JERSEY SHORE SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERSEY SHORE SUBS, 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000020872
FEI/EIN Number 650395820

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

Address: 470 HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 470 HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVO JACQUELINE President 6773 CALLE DEL PAZ N., BOCA RATON, FL, 33433
TRAVO JACQUELINE Director 6773 CALLE DEL PAZ N., BOCA RATON, FL, 33433
TRAVO JACQUELINE Treasurer 6773 CALLE DEL PAZ N., BOCA RATON, FL, 33433
TRAVO JACQUELINE Agent 6773 CALLE DEL PAZ NORTH, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1993-04-16 JERSEY SHORE SUBS, INC. -

Documents

Name Date
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State