Search icon

SGT. PEPPERS SUBS & SALADS, INC. - Florida Company Profile

Company Details

Entity Name: SGT. PEPPERS SUBS & SALADS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGT. PEPPERS SUBS & SALADS, 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: 27 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000030795
FEI/EIN Number 650405461

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

Mail Address: 7950 SW 184 STREET, MIAMI, FL, 33157
Address: 18683 S DIXIE HWY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLING THOMAS W Director 7950 SW 184 ST, MIAMI, FL, 33157
KLEIN WILLIAM Director 7950 SW 184 ST, MIAMI, FL, 33157
DOOLING THOMAS W Agent 7950 SW 184 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-24 18683 S DIXIE HWY, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 7950 SW 184 STREET, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State