Search icon

SUBWAY #19483, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY #19483, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY #19483, 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: 14 Feb 1997 (28 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P97000015649
FEI/EIN Number 593434054

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

Mail Address: 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792, US
Address: 4000 CENTRAL FLA BLVD, ORLANDO, FL, 32816, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORGAN PATRICE Director 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN JAMES P President 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792
HORGAN PATRICE Agent 2832 BEAR ISLAND POINTE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4000 CENTRAL FLA BLVD, ORLANDO, FL 32816 -
CHANGE OF MAILING ADDRESS 1999-04-27 4000 CENTRAL FLA BLVD, ORLANDO, FL 32816 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 2832 BEAR ISLAND POINTE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State