Search icon

RAINBOW MILLS DYEING & FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW MILLS DYEING & FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW MILLS DYEING & FINISHING, 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: 09 May 1975 (50 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 476007
FEI/EIN Number 591592469

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

Address: 5100 NW 165TH ST, MIAMI, FL, 33014-3303
Mail Address: 1875 MCCARTER HGWY, NEWARK, NJ, 07104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS ENTERPRISES INC. Agent -
SAFER ALBERT President 1875 MCCARTER HIGHWAY, NEWARK, NJ
HERMANN STEVEN Secretary 1875 MCCARTER HIGHWAY, NEWARK, NJ
HERMANN STEVEN Vice President 1875 MCCARTER HIGHWAY, NEWARK, NJ
NEUER PHILIP Executive Vice President 1875 MCCARTER HIGHWAY, NEWARK, NJ
HEMMING AL Treasurer 1875 MCCARTER HIGHWAY, NEWARK, NJ
SAFER SYLVIA Assistant Secretary 1875 MCCARTER HIGHWAY, NEWARK, NJ
NEURER PHILIP D. Secretary 1875 MCCARTER HIGHWAY, NEWARK, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-05-01 5100 NW 165TH ST, MIAMI, FL 33014-3303 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4521 PGA BLVD., SUITE 211, PALM BEACH, FL 33418 -
REGISTERED AGENT NAME CHANGED 1995-05-01 CORPORATE CREATIONS ENTERPRISES INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-08-13 5100 NW 165TH ST, MIAMI, FL 33014-3303 -
EVENT CONVERTED TO NOTES 1989-10-31 - -
NAME CHANGE AMENDMENT 1979-03-16 RAINBOW MILLS DYEING & FINISHING, INC. -

Documents

Name Date
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18394197 0418800 1989-09-18 5120 NW 165TH ST., MIAMI, FL, 33014
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-09-22
Case Closed 1989-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1989-10-06
Abatement Due Date 1989-11-09
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-11
Current Penalty 150.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-06
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-06
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-06
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 90
Gravity 04
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-06
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 90
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State