Search icon

2 JOE'S SUBS, INC. - Florida Company Profile

Company Details

Entity Name: 2 JOE'S SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 JOE'S SUBS, 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: 15 Oct 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000091025
FEI/EIN Number 650958755

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

Address: 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009-5241
Mail Address: 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009-5241
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISCOPO JOSEPH President 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241
PISCOPO JOSEPH Director 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241
PISCOPO ROSEANNE Secretary 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241
PISCOPO ROSEANNE Treasurer 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241
PISCOPO ROSEANNE Director 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241
DISCOFO JOHN J Vice President 952 HALLANDALE BEACH BLVD., HALLANDALE, FL, 330095234
PISCOPO JOSEPH Agent 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 330095241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-18 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL 33009-5241 -
CHANGE OF MAILING ADDRESS 2000-12-18 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL 33009-5241 -
REGISTERED AGENT NAME CHANGED 2000-12-18 PISCOPO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2000-12-18 952 W HALLANDALE BEACH BLVD, HALLANDALE, FL 33009-5241 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000440994 TERMINATED 01022820033 34017 00790 2002-10-29 2007-11-06 $ 2,490.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-12-18
Domestic Profit 1999-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State