Search icon

THE SUB STATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUB STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUB STATION, 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000011285
FEI/EIN Number 593382403

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

Address: 3798 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124
Mail Address: 3798 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS THOMAS P Vice President 209 S 19TH ST, FLAGLER BCH, FL
MATTHEWS THOMAS P Secretary 209 S 19TH ST, FLAGLER BCH, FL
MC CLOSKEY PATRICIA A. President 2218 HEMLOCK STREET, S.E., AUBURN, WA, 98092
MC CLOSKEY PATRICIA A. Treasurer 2218 HEMLOCK STREET, S.E., AUBURN, WA, 98092
FOSTER PATRICK S Agent 41 CHOCTAW TRL, ORMOND BCH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-08-12 FOSTER, PATRICK S -
REGISTERED AGENT ADDRESS CHANGED 1997-08-12 41 CHOCTAW TRL, ORMOND BCH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-08-12
DOCUMENTS PRIOR TO 1997 1996-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State