Search icon

SUBWAY RNR, INC. - Florida Company Profile

Company Details

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

SUBWAY RNR, 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: 20 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000035559
FEI/EIN Number 522097004

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

Address: 1800 45TH STREET, WEST PALM BEACH, FL, 33407
Mail Address: % NANCY GAROFOLO, 3863 NW 7TH PLACE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFOLO NANCY Director 3863 N.W. 7TH PLACE, DEERFIELD BEACH, FL, 33442
Garofolo Nancy L Agent 3863 N.W. 7TH PLACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Garofolo, Nancy L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-07-22 1800 45TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 1800 45TH STREET, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State