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 |
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 |
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. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-02-25 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18394197 | 0418800 | 1989-09-18 | 5120 NW 165TH ST., MIAMI, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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