Search icon

RAINBOW FLORIDA GP, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW FLORIDA GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW FLORIDA GP, 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 04 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: P05000159399
FEI/EIN Number 980475867

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

Address: 800 N. MAGNOLIA AVE., SUITE 1500, ORLANDO, FL, 32803
Mail Address: 800 N. MAGNOLIA AVE., SUITE 1500, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALSBERG ERIC P Director 800 N. MAGNOLIA AVE., ORLANDO, FL, 32803
SALSBERG ERIC P President 800 N. MAGNOLIA AVE., ORLANDO, FL, 32803
SALSBERG ERIC P Treasurer 800 N. MAGNOLIA AVE., ORLANDO, FL, 32803
SALSBERG ERIC P Secretary 800 N. MAGNOLIA AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 800 N. MAGNOLIA AVE., SUITE 1500, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2012-03-26 800 N. MAGNOLIA AVE., SUITE 1500, ORLANDO, FL 32803 -

Documents

Name Date
Reg. Agent Resignation 2014-07-02
CORAPVDWN 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State