Search icon

ESCAPEES RAINBOW PARKS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ESCAPEES RAINBOW PARKS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: F01000005378
FEI/EIN Number 760671185

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

Address: 100 RAINBOW DR., LIVINGSTON, TX, 77351
Mail Address: 100 RAINBOW DR., LIVINGSTON, TX, 77351
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CARR ROBERT W Director 140 Bitter Springs, Boerne, TX, 78006
CARR CATHIE M Director 140 Bitter Springs, Boerne, TX, 78006
Carr Travis K President 451 Menger Springs, Boerne, TX, 78006
Carr Melanie F Vice President 451 Menger Springs, Boerne, TX, 78006
HARRISON MCCABE G Agent 4731 NW 53RD AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 HARRISON, MCCABE G -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4731 NW 53RD AVE, SUITE 1, GAINESVILLE, FL 32653 -
REINSTATEMENT 2014-03-11 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State