Search icon

PINE ST. SUBWAY INC. - Florida Company Profile

Company Details

Entity Name: PINE ST. SUBWAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE ST. SUBWAY 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000065520
FEI/EIN Number 593343507

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

Address: 1051 S.W. PINE STREET, OCALA, FL, 34474
Mail Address: 1435 VILLA HILL CT, APOPKA, FL, 32712
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROBERT Director 1435 VILLA HILL CT, APOPKA, FL, 32712
BLACK NANCY President 1435 VILLA HILL CT., APOPKA, FL, 32712
BLACK NANCY Director 1435 VILLA HILL CT., APOPKA, FL, 32712
BLACK ROBERT Agent 1435 VILLA HILL CT., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 1435 VILLA HILL CT., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-02-07 1051 S.W. PINE STREET, OCALA, FL 34474 -
REINSTATEMENT 1996-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-09-19 BLACK, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000056005 TERMINATED 1000000042091 04712 0073 2007-02-14 2027-02-28 $ 20,841.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2012-04-13
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State