Search icon

PENNY HILL SUBS, INC.

Company Details

Entity Name: PENNY HILL SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: P96000074789
FEI/EIN Number 650698099
Mail Address: 565 West Forest Trail, Vero Beach, FL, 32962, US
Address: 1179 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BARHAM MICHELE Agent 565 West Forest Trail, Vero Beach, FL, 32962

Director

Name Role Address
BARHAM MICHELE Director 565 West Forest Trail, Vero Beach, FL, 32962

President

Name Role Address
BARHAM MICHELE President 565 West Forest Trail, Vero Beach, FL, 32962

Secretary

Name Role Address
BARHAM MICHELE Secretary 565 West Forest Trail, Vero Beach, FL, 32962

Treasurer

Name Role Address
BARHAM MICHELE Treasurer 565 West Forest Trail, Vero Beach, FL, 32962

Vice President

Name Role Address
Brubacker Ray Vice President 565 West Forest Trail, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1179 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2018-03-07 1179 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 565 West Forest Trail, Vero Beach, FL 32962 No data
REINSTATEMENT 2014-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2001-11-05 PENNY HILL SUBS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000319925 TERMINATED 1000000713399 INDIAN RIV 2016-05-13 2036-05-18 $ 12,628.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State