Entity Name: | RAINGUARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINGUARD, 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: | 01 Sep 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000084239 |
FEI/EIN Number |
651062508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 Springdale Circel, Palm Springs, FL, 33461, US |
Mail Address: | 72 Springdale Circle, Palm Springs, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIAVO PATRICK | President | 72 Springdale Circle, Palm Springs, FL, 33461 |
SCHIAVO PATRICK | Agent | 72 Springdale Circle, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 72 Springdale Circel, Palm Springs, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 72 Springdale Circel, Palm Springs, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 72 Springdale Circle, Palm Springs, FL 33461 | - |
AMENDMENT | 2001-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State