Entity Name: | NEW ENGLAND SUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW ENGLAND 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: | 19 Nov 1996 (28 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: | P96000094605 |
FEI/EIN Number |
650714240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16412 RUBY LAKE, WESTON, FL, 33331 |
Mail Address: | 16412 RUBY LAKE, WESTON, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEALLY RAY | Director | 16412 RUBY LAKE, FT. LAUDERDALE, FL, 33331 |
KENNEALLY RAY | President | 16412 RUBY LAKE, FT. LAUDERDALE, FL, 33331 |
PYLES RICHARD B | Agent | 20343 OLD CUTLER ROAD, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-12 | 16412 RUBY LAKE, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2002-05-12 | 16412 RUBY LAKE, WESTON, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-03-01 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-05-01 |
DOCUMENTS PRIOR TO 1997 | 1996-11-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State