Search icon

RABBIT ENTERPRISES CORP.

Company Details

Entity Name: RABBIT ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2003 (22 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: P03000078087
Address: 4016 HENDERSON BLVD., SUITE C, TAMPA, FL, 33629, US
Mail Address: 4016 HENDERSON BLVD., SUITE C, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JUNG GU SUNG Agent 12061 66TH STREET N., LARGO, FL, 33773

President

Name Role Address
JUNG GU SUNG President 4016 HENDERSON BLVD, SUITE C, TAMPA, FL, 33629

Secretary

Name Role Address
JUNG GU SUNG Secretary 4016 HENDERSON BLVD, SUITE C, TAMPA, FL, 33629

Director

Name Role Address
JUNG GU SUNG Director 4016 HENDERSON BLVD., SUITE C, TAMPA, FL, 33629

Treasurer

Name Role Address
JUNG GU SUNG Treasurer 4016 HENDERSON BLVD, SUITE C, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-05 JUNG, GU SUNG No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 12061 66TH STREET N., LARGO, FL 33773 No data
NAME CHANGE AMENDMENT 2003-12-19 RABBIT ENTERPRISES CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000084712 ACTIVE 1000000013087 14356 645 2005-06-03 2025-06-15 $ 18,022.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2004-01-05
Name Change 2003-12-19
Domestic Profit 2003-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State