Entity Name: | 12615 MAIN ST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | P19000041086 |
FEI/EIN Number | APPLIED FOR |
Address: | 12615 NORTH MAIN ST, JACKSONVILLE, FL, 32218 |
Mail Address: | 12615 NORTH MAIN ST, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAILEYESUS BROOK | Agent | 12615 NORTH MAIN ST, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HAILEYESUS BROOK | President | 11676 MARCHELDER DRIVE, JACKSONVILLE, FL, 32226 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085602 | RAINBOW FOOD STORE | EXPIRED | 2019-08-13 | 2024-12-31 | No data | 12615 MAIN ST, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | HAILEYESUS, BROOK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-22 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State