Search icon

M. RAKIC, INC.

Company Details

Entity Name: M. RAKIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P00000095707
FEI/EIN Number 36-4397947
Address: 12569 PHILIPS HWY, JACKSONVILLE, FL 32256
Mail Address: 9936 Moorings Dr., JACKSONVILLE, FL 32257
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAKIC, MUSTAFA Agent 9936 Moorings Dr., JACKSONVILLE, FL 32257

Director

Name Role Address
RAKIC, MUSTAFA Director 9936 Moorings Dr, JACKSONVILLE, FL 32257
Rakic, Mustafa Director 9936 Moorings Dr, Jacksonville, FL 32257

President

Name Role Address
RAKIC, MUSTAFA President 9936 Moorings Dr, JACKSONVILLE, FL 32257

Vice President

Name Role Address
RAKIC, MUSTAFA Vice President 9936 Moorings Dr, JACKSONVILLE, FL 32257

Secretary

Name Role Address
RAKIC, MUSTAFA Secretary 9936 Moorings Dr, JACKSONVILLE, FL 32257

Treasurer

Name Role Address
RAKIC, MUSTAFA Treasurer 9936 Moorings Dr., JACKSONVILLE, FL 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151846 SUBWAY AT BARTRAM PARK EXPIRED 2009-09-02 2014-12-31 No data 12691 FILLY CT., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-02-16 12569 PHILIPS HWY, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 9936 Moorings Dr., JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 12569 PHILIPS HWY, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State