Search icon

RAINBOW FASTENER, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STEPHENS CHRISTEL E President 1923 S. VISCAYA CIRCLE, DELTONA, FL, 32738
STEPHENS CHRISTEL E Agent 390 HICKMAN DR, SANFORD, FL, 32772

Events

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 -

Debts

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

Documents

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