Search icon

RAINBO INC - Florida Company Profile

Company Details

Entity Name: RAINBO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBO INC 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: 20 Sep 1951 (73 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 166458
FEI/EIN Number 590681166

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

Address: A C BOGGS, 1320 STIRLING ROAD, DANIA, FL, 33004
Mail Address: A C BOGGS, 1320 STIRLING ROAD, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS,ARTHUR C Agent 2311 LEE ST, HOLLYWOOD, FL
THORNTON DEBORAH K Secretary 5453 SW 89TH AVE, COOPER CITY, FL
THORNTON DEBORAH K Treasurer 5453 SW 89TH AVE, COOPER CITY, FL
THOTNTON LARRY W Vice President 5453 SW 8TH AVE, COOPER CITY, FL
BOGGS LESTER Vice President 512 N. LUNA CT., HOLLYWOOD, FL
BOGGS,ARTHUR C President 2311 LEE ST, HOLLYWOOD, FL
BOGGS,ARTHUR C Director 2311 LEE ST, HOLLYWOOD, FL
BOGGS, LEAH P Director 2311 LEE ST, HOLLYWOOD, FL
HUTCHISON, DALE S. Vice President 4018 BUCHANAN ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State