Search icon

MAUI RAINBOWS, INC.

Company Details

Entity Name: MAUI RAINBOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: G65173
FEI/EIN Number 59-2330137
Address: 308 CINNAMON BARK LANE, ORLANDO, FL 32835
Mail Address: 308 CINNAMON BARK LANE, ORLANDO, FL 32835-1053
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NEILSON, MARSHA M. Agent 4012 MAGUIRE BLVD., APT # 4103, ORLANDO, FL 32803

Vice President

Name Role Address
GARZIA, JOHN B JR Vice President 308 CINNAMON BARK LANE, ORLANDO, FL 32835

Treasurer

Name Role Address
GARZIA, JOHN B JR Treasurer 308 CINNAMON BARK LANE, ORLANDO, FL 32835

Secretary

Name Role Address
GARZIA, JOHN B JR Secretary 308 CINNAMON BARK LANE, ORLANDO, FL 32835

President

Name Role Address
NEILSON, MARSHA M President 4012 MAGUIRE BLVD, #4103, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-02 NEILSON, MARSHA M. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-02 4012 MAGUIRE BLVD., APT # 4103, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-03 308 CINNAMON BARK LANE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 1984-05-25 308 CINNAMON BARK LANE, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State