Search icon

RAINBOW TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: RAINBOW TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW TITLE COMPANY 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: 02 Aug 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M92064
FEI/EIN Number 592901253

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

Address: 20702 W PENNSYLVANIA AVE, DUNNELLON, FL, 34431, US
Mail Address: 20702 W PENNSYLVANIA AVE, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST, WILLIAM A. Director 20702 W PENN AVE, DUNNELLON, FL
DAMONTE, JONATHAN JAMES Director 12110 SEMINOLE BLVD, LARGO, FL
DAMONTE, JONATHAN JAMES Agent 12110 SEMINOLE BLVD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 20702 W PENNSYLVANIA AVE, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2002-01-29 20702 W PENNSYLVANIA AVE, DUNNELLON, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 12110 SEMINOLE BLVD, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State