Search icon

RAINSFORD ELECTRIC, INC.

Company Details

Entity Name: RAINSFORD ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000108674
FEI/EIN Number 371476102
Address: 2955 N. CANNES PT., HERNANDO, FL, 34442
Mail Address: 2955 N. CANNES PT., HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
RAINSFORD CLYDE E Agent 2995 NORTH CANNES POINT, HERNANDO, FL, 34442

President

Name Role Address
RAINSFORD CLYDE E President 2995 N. CANNES PT, HERNANDO, FL, 34442

Secretary

Name Role Address
RAINSFORD CLYDE E Secretary 2995 N. CANNES PT, HERNANDO, FL, 34442

Treasurer

Name Role Address
RAINSFORD CLYDE E Treasurer 2995 N. CANNES PT, HERNANDO, FL, 34442

Director

Name Role Address
RAINSFORD CLYDE E Director 2995 N. CANNES PT, HERNANDO, FL, 34442

Vice President

Name Role Address
RAINSFORD PRESTON Vice President 2995 N. CANNES PT, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 2995 NORTH CANNES POINT, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 2955 N. CANNES PT., HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2006-02-09 2955 N. CANNES PT., HERNANDO, FL 34442 No data
AMENDMENT 2004-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-12-13
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State