Search icon

RAINBOW LANES, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW LANES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW LANES, 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: 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: 17 Jul 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J83142
FEI/EIN Number 592834349

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

Address: 1225 S. HIGHLAND, CLEARWATER, FL, 33756, US
Mail Address: 1225 S. HIGHLAND, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTINATO BILL A. Secretary 2480 ALHAMBRA CT, CLEARWATER, FL, 33761
PETTINATO BILL A. Treasurer 2480 ALHAMBRA CT, CLEARWATER, FL, 33761
WONG KIM B Agent 2355 NURSEY RD, CLEARWATER, FL, 33764
WONG, KIM BO President 2365 NURSERY RD, CLEARWATER, FL, 33756
PETTINATO, LUCY Vice President 2480 ALHAMBRA CT., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-21 2355 NURSEY RD, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2001-09-21 WONG, KIM B -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1225 S. HIGHLAND, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-04-17 1225 S. HIGHLAND, CLEARWATER, FL 33756 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000136648 TERMINATED 1000000008524 13964 1639 2004-11-24 2009-12-08 $ 27,557.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000136655 TERMINATED 1000000008526 13964 1640 2004-11-24 2009-12-08 $ 24,112.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900023582 LAPSED 03-9839-CI CIR CT IN AND FOR PINELLAS CO 2004-09-22 2009-10-29 $20343.69 AMSOUTH BANK, 250 RIVERCHASE PKWY. EAST, HOOVER, AL 35244

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-10-28
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1995-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309270452 0420600 2005-08-09 1225 HIGHLAND AVE, CLEARWATER, FL, 33755
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2005-08-09
Case Closed 2005-08-10

Related Activity

Type Complaint
Activity Nr 205375298
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State