Search icon

NORTHSIDE SUBWAY, INC.

Company Details

Entity Name: NORTHSIDE SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P94000018368
FEI/EIN Number 59-3282111
Mail Address: 6418 Spyglass Lane, Bradenton, FL 34202
Address: 1030 UNIVERSITY BLVD. NO., JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCO, Fred C Agent 6418 Spyglass Lane, Bradenton, FL 34202

Vice President

Name Role Address
ADAMS, WALTER E Vice President 1204 PATRIOTS COLONY DR, WILLIAMSBURG, VA 23188

Secretary

Name Role Address
FRANCO, FRED Secretary 6418 Spyglass Lane, Bradenton, FL 34202

Treasurer

Name Role Address
FRANCO, FRED Treasurer 6418 Spyglass Lane, Bradenton, FL 34202

President

Name Role Address
Carter, Matthew Lee President 945 Honey Ridge Road, Guyton, GA 31312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-12 1030 UNIVERSITY BLVD. NO., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6418 Spyglass Lane, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 FRANCO, Fred C No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-28 1030 UNIVERSITY BLVD. NO., JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State