Search icon

SUBWAY 18940, INC.

Company Details

Entity Name: SUBWAY 18940, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000073672
FEI/EIN Number 65-0696088
Address: 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073
Mail Address: 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOTT, ARGYLE Agent 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073

Director

Name Role Address
ABBOTT, ARGYLE Director 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073
LEVIN, WAYNE Director 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

President

Name Role Address
ABBOTT, ARGYLE President 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073

Treasurer

Name Role Address
ABBOTT, ARGYLE Treasurer 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073

Vice President

Name Role Address
LEVIN, WAYNE Vice President 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
LEVIN, WAYNE Secretary 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073 No data
CHANGE OF MAILING ADDRESS 2003-04-03 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 3582 COCO LAKES DRIVE, CORAL SPRINGS, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State