Search icon

SUBWAY 19651, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY 19651, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY 19651, 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: 26 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000056658
FEI/EIN Number 593459004

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

Address: 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
Mail Address: 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES GREGORY H Director 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
YATES DONNA G Vice President 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563
YATES GREGORY H Agent 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023452 SUBWAY EXPIRED 2013-03-08 2018-12-31 - 1299 POINT EAST CIRCLE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2002-02-13 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 1299 POINT EAST CIRCLE, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State