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