Search icon

DOUBLE J'S SUBS & PIZZAS, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE J'S SUBS & PIZZAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE J'S SUBS & PIZZAS, 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: 23 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000016845
FEI/EIN Number 593562052

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

Address: 4475 SHERIDAN STREET, HOLLYWOOD, FL, 33020
Mail Address: 4475 SHERIDAN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGUMERI LILLIAN President 300 OREGON ST, HOLLYWOOD, FL, 33019
SAGUMERI LILLIAN Vice President 300 OREGON ST, HOLLYWOOD, FL, 33019
SAGUMERI LILLIAN Secretary 300 OREGON ST, HOLLYWOOD, FL, 33019
SAGUMERI LILLIAN Treasurer 300 OREGON ST, HOLLYWOOD, FL, 33019
SAGUMERI JAMES Vice President 8910 NW 14ST, PEMBROKE PINES, FL
HILDOEK LORI Secretary 8910 NW 14ST, PEMBROKE, FL, 33024
SAGYMERI JOSEPHINE Treasurer 8910 NW 14 ST, HOLLYWOOD, FL, 33024
SAGUMERI LILLIAN Agent 300 OREGON STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 4475 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-07-28 4475 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-28 300 OREGON STREET, HOLLYWOOD, FL 33019 -
AMENDMENT 2000-06-15 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
Off/Dir Resignation 2002-06-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-07-28
Amendment 2000-06-15
Domestic Profit 1999-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State