Search icon

DEBBIE TOWN SUBS,INC. - Florida Company Profile

Company Details

Entity Name: DEBBIE TOWN SUBS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBBIE TOWN SUBS,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: 09 Oct 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000084157
FEI/EIN Number 650700362

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

Address: 12201 N.W. 35TH STREET, #101, CORAL SPRINGS, FL, 33065
Mail Address: 12201 N.W. 35TH STREET, #101, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-AMI DEBBIE President 12201 N.W. 35TH STREET #101, CORAL SPRINGS, FL, 33065
BEN-AMI DEBBIE Vice President 12201 N.W. 35TH STREET #101, CORAL SPRINGS, FL, 33065
BEN-AMI DEBBIE Secretary 12201 N.W. 35TH STREET #101, CORAL SPRINGS, FL, 33065
BEN-AMI DEBBIE Treasurer 12201 N.W. 35TH STREET #101, CORAL SPRINGS, FL, 33065
BEN-AMI DEBBIE Director 12201 N.W. 35TH STREET #101, CORAL SPRINGS, FL, 33065
AFLALO LISA J Agent 1499 W PALMETTO PARK BLVD., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-08-24
ANNUAL REPORT 1997-03-13
DOCUMENTS PRIOR TO 1997 1996-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State