Search icon

RANNIC SUBWAY CORPORATION - Florida Company Profile

Company Details

Entity Name: RANNIC SUBWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANNIC SUBWAY CORPORATION 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000016320
FEI/EIN Number 205904904

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

Address: 11112 CHEROKEE DR, ST. PETERSBURG, FL, 33708, US
Mail Address: 11112 CHEROKEE DR, ST PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE RANDY President 11112 CHEROKEE DR, ST. PETERSBURG, FL, 33708
RAMOS JOSE Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-23 11112 CHEROKEE DR, ST. PETERSBURG, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 11112 CHEROKEE DR, ST. PETERSBURG, FL 33708 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2018-01-29 RAMOS, JOSE -
REINSTATEMENT 2017-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425027 TERMINATED 1000000933003 HILLSBOROU 2022-09-01 2042-09-07 $ 23,653.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000216913 TERMINATED 1000000921973 HILLSBOROU 2022-04-28 2042-05-04 $ 12,785.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000020307 TERMINATED 1000000911602 HILLSBOROU 2021-12-28 2042-01-12 $ 3,484.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000377816 TERMINATED 1000000895352 HILLSBOROU 2021-07-21 2041-07-28 $ 12,055.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000181234 TERMINATED 1000000882365 HILLSBOROU 2021-04-07 2041-04-21 $ 23,611.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State