Entity Name: | RAINBOW 2000, 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: | 15 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | F97000004310 |
FEI/EIN Number |
383311092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4129 HOLIDAY DRIVE, FLINT, MI, 48507 |
Mail Address: | 12219 N. Saginaw Rd, CLIO, MI, 48420, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CHRISTENSEN JAMES M | President | 4129 HOLIDAY DRIVE, FLINT, MI |
CHRISTENSEN JAMES M | Agent | N END CHANNEL 5 BRIDGE, KEY ISLAND, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053066 | MUFFLER MAN OF LEESBURG | EXPIRED | 2014-06-02 | 2019-12-31 | - | PO BOX 411, PLEASE SELECT, CLIO, MI, 48420 |
G12000000719 | RAINBOW 2000 INC. DBA MUFFLER MAN | EXPIRED | 2012-01-03 | 2017-12-31 | - | PO BOX 411, CLIO, MI, 48420 |
G10000003355 | MUFFLER MAN OF DELTONA | EXPIRED | 2010-01-11 | 2015-12-31 | - | 790 DELTONA BLVD, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 12219 N Saginaw Rd, CLIO, MI 48420 | - |
REINSTATEMENT | 2019-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-18 | 12219 N Saginaw Rd, CLIO, MI 48420 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | CHRISTENSEN, JAMES M | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-08-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000292038 | TERMINATED | 1000000306841 | LEON | 2013-02-04 | 2033-02-06 | $ 1,783.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001047664 | TERMINATED | 1000000433066 | PINELLAS | 2012-12-13 | 2032-12-19 | $ 448.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State