Search icon

SUBWAY OF CRESTVIEW II, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY OF CRESTVIEW II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY OF CRESTVIEW II, 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: 08 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000058007
FEI/EIN Number 593387171

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

Address: 3073 GULF BREEZE PKWY, GULF BREEZE, FL, 32561, US
Mail Address: 3073 GULF BREEZE PKWY, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULTON R. SCOTT Director 1920 BEECHWOOD DR, GULF BREEZE, FL, 32561
SUBWAY DEVELOPMENT CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2000-04-26 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2000-04-26 SUBWAY DEVELOPMENT -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 3073 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-28
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State