Search icon

RAIN-FLOW OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RAIN-FLOW OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIN-FLOW OF NORTH FLORIDA, INC. 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: 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: 29 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: H82916
FEI/EIN Number 59-2594679

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

Address: 7400 SW 86th Street, Hampton, FL, 32044, US
Mail Address: P.O. Box 274, Hampton, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN MICHAEL President 7400 SW 86th Street, Hampton, FL, 32044
Godwin Elizabeth V Vice President 7400 SW 86th Street, Hampton, FL, 32044
GODWIN MICHAEL Agent 7400 SW 86th Street, Hampton, FL, 32044

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 GODWIN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7400 SW 86th Street, Hampton, FL 32044 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 7400 SW 86th Street, Hampton, FL 32044 -
CHANGE OF MAILING ADDRESS 2022-06-27 7400 SW 86th Street, Hampton, FL 32044 -
AMENDMENT 2017-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-11
Amendment 2017-08-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311821128 0419700 2009-04-07 LOT#285 SW 132 TERRACE, GAINESVILLE, FL, 32609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-07
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217407305 2020-04-30 0491 PPP 3003 NE 19TH DR STE 5, GAINESVILLE, FL, 32609
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97235
Loan Approval Amount (current) 97235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-0001
Project Congressional District FL-03
Number of Employees 8
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98218.15
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State