Search icon

RACCUS, INC. - Florida Company Profile

Company Details

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

RACCUS, 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: 11 Jan 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L41654
FEI/EIN Number 650170505

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

Address: 711 NW 72 AVE, MIAMI, FL, 33126
Mail Address: 711 NW 72 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCCAR, AIDA President 9042 SW 149 PLACE, MIAMI, FL, 33196
SUCCAR, AIDA Director 9042 SW 149 PLACE, MIAMI, FL, 33196
DEKKI, KAMAL Vice President 14318 SW 103 STREET, MIAMI, FL, 33186
DEKKI, KAMAL Director 14318 SW 103 STREET, MIAMI, FL, 33186
DEKKI KAMAL Agent 711 NW 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-28 711 NW 72 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-07-28 711 NW 72 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-28 711 NW 72 AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-02-11 DEKKI, KAMAL -
REINSTATEMENT 1992-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521147 ACTIVE 1000000304949 MIAMI-DADE 2013-03-01 2033-03-06 $ 760.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State