Search icon

SUBWAY SW REGIONAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY SW REGIONAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY SW REGIONAL DEVELOPMENT, 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000073907
FEI/EIN Number 593594148

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

Address: C/O CANDITO MANAGEMENT GROUP, INC., 2626-3 E. TAMIAMI TR., NAPLES, FL, 34112
Mail Address: C/O CANDITO MANAGEMENT GROUP, INC., 2626-3 E. TAMIAMI TR., NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDITO PATRICIA F Director 2000 SANDPIPER ST, NAPLES, FL, 34102
CANDITO JOSEPH PJR Director 2000 SANDPIPER ST, NAPLES, FL, 34102
CANDITO JOSEPH PJR Agent C/O CANDITO MANAGEMENT GROUP, INC., NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017363 SOCIAL BUSINESS DEVELOPMENT ACTIVE 2020-02-07 2025-12-31 - 2626 TAMIAMI TR E, SUITE 3, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State