Search icon

M.C. RAINBOW CORP.

Company Details

Entity Name: M.C. RAINBOW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000099322
FEI/EIN Number 651048113
Address: 7840 CARINA CT, LAKE WORTH, FL, 33467
Mail Address: 7840 CARINA CT, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MENDES HEMERSON Agent 7840 CORINA COURT, LAKE WORTH, FL, 33467

President

Name Role Address
MENDES HEMERSON President 7840 CARINA COURT, LAKE WORTH, FL, 33467
MENDES CASSIA S President 7840 CARINA COURT, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
MENDES HEMERSON Treasurer 7840 CARINA COURT, LAKE WORTH, FL, 33467

Director

Name Role Address
MENDES HEMERSON Director 7840 CARINA COURT, LAKE WORTH, FL, 33467
MENDES CASSIA S Director 7840 CARINA COURT, LAKE WORTH, FL, 33467

Secretary

Name Role Address
MENDES CASSIA S Secretary 7840 CARINA COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 7840 CARINA CT, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2001-09-12 7840 CARINA CT, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 7840 CORINA COURT, LAKE WORTH, FL 33467 No data
AMENDMENT 2001-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2000-12-14 MENDES, HEMERSON No data
AMENDMENT AND NAME CHANGE 2000-12-14 M.C. RAINBOW CORP. No data

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-09-12
Amendment 2001-07-02
Amendment and Name Change 2000-12-14
Domestic Profit 2000-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State