Entity Name: | RAINBOW PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINBOW PEST CONTROL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | P04000156464 |
FEI/EIN Number |
592592849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 N. COOLIDGE AVE, TAMPA, FL, 33614, US |
Mail Address: | 6801 N. COOLIDGE AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ LUIS J | President | 6801 N. COOLIDGE AVE, TAMPA, FL, 33614 |
TESTA PHILIP J | Agent | 6604 GUNN HWY, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | TESTA, PHILIP J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 6604 GUNN HWY, TAMPA, FL 33625 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-03 |
REINSTATEMENT | 2019-12-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State