Entity Name: | SUBWAY BRITTANNICA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBWAY BRITTANNICA II, 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: | 27 Mar 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000028633 |
FEI/EIN Number |
621733474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUBWAY, 1711 E 9 MILE RD, PENSACOLA, FL, 32503, US |
Mail Address: | 2436 Renfroe Rd, Pace, FL, 32571, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEDS JEFFREY L | President | 2436 Renfroe Rd, Pace, FL, 32571 |
LEEDS JEFFREY L | Agent | 2436 Renfroe Rd, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | SUBWAY, 1711 E 9 MILE RD, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2436 Renfroe Rd, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | SUBWAY, 1711 E 9 MILE RD, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State