Entity Name: | ESCAPEES RAINBOW PARKS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2014 (11 years ago) |
Document Number: | F01000005378 |
FEI/EIN Number | 760671185 |
Address: | 100 RAINBOW DR., LIVINGSTON, TX, 77351 |
Mail Address: | 100 RAINBOW DR., LIVINGSTON, TX, 77351 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
HARRISON MCCABE G | Agent | 4731 NW 53RD AVE, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
CARR ROBERT W | Director | 140 Bitter Springs, Boerne, TX, 78006 |
CARR CATHIE M | Director | 140 Bitter Springs, Boerne, TX, 78006 |
Name | Role | Address |
---|---|---|
Carr Travis K | President | 451 Menger Springs, Boerne, TX, 78006 |
Name | Role | Address |
---|---|---|
Carr Melanie F | Vice President | 451 Menger Springs, Boerne, TX, 78006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | HARRISON, MCCABE G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 4731 NW 53RD AVE, SUITE 1, GAINESVILLE, FL 32653 | No data |
REINSTATEMENT | 2014-03-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000363278 | TERMINATED | 1000000272367 | LEON | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000302938 | TERMINATED | 1000000264762 | LEON | 2012-04-18 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State