Entity Name: | 2271 SUBWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 1991 (34 years ago) |
Date of dissolution: | 11 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | S43494 |
FEI/EIN Number | 65-0255445 |
Address: | 2720 S. Dixie Hwy, MIAMI, FL 33133 |
Mail Address: | 8110 sw 95th court, MIAMI, FL 33173 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMP, FRANCES | Agent | 8110 sw 95th court, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
CAMP, FRANCES | Director | 8110 SW 95 CT, MIAMI, FL 33173 |
S. LOWRY CAMP | Director | 2000 TOWERSIDE TERRACE, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
CAMP, FRANCES | President | 8110 SW 95 CT, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
CAMP, BURR A. | SEC. | 2000 TOWERSIDE TERRACE #906, MIAMI, FL 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 2720 S. Dixie Hwy, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 8110 sw 95th court, MIAMI, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 2720 S. Dixie Hwy, MIAMI, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-16 | CAMP, FRANCES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State