Entity Name: | RAINBOW FASTENER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINBOW FASTENER, CORP. 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: | 12 Oct 1982 (43 years ago) |
Date of dissolution: | 10 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2013 (12 years ago) |
Document Number: | G04216 |
FEI/EIN Number |
592267000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 HICKMAN DRIVE, SANFORD, FL, 32771, US |
Mail Address: | PO BOX 470010, LAKE MONROE, FL, 32747, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS CHRISTEL E | President | 1923 S. VISCAYA CIRCLE, DELTONA, FL, 32738 |
STEPHENS CHRISTEL E | Agent | 390 HICKMAN DR, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-10 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-04 | 390 HICKMAN DRIVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2011-10-04 | 390 HICKMAN DRIVE, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-24 | 390 HICKMAN DR, SANFORD, FL 32772 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-24 | STEPHENS, CHRISTEL E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001655704 | LAPSED | 2012-CA-5949 | 18TH CIRCUIT - SEMINOLE COUNTY | 2013-10-24 | 2018-11-07 | $313,979.11 | SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GA 30308 |
J13000954538 | TERMINATED | 1000000502072 | SEMINOLE | 2013-05-07 | 2033-05-22 | $ 8,369.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000858333 | TERMINATED | 1000000485807 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 1,840.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000681602 | LAPSED | 2012-CA-005980 | SAEMINOLE COUNTY CIRCUIT COURT | 2013-03-27 | 2018-04-05 | $34,729.14 | SENCO BRANDS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-01-10 |
ANNUAL REPORT | 2012-02-06 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State