Entity Name: | RAINBOW BRIDGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINBOW BRIDGE CORPORATION 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: | 10 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | P06000066440 |
FEI/EIN Number |
20-5258291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12936 Gore Rd, Dover, FL, 33527, US |
Mail Address: | 12936 GORE RD, DOVER, FL, 33527 |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX PREP TAMPA LLC | Agent | - |
CHEN HONG | President | 12936 GORE RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 2653 Bruce D Downs Blvd Suite 108A, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 12936 Gore Rd, Dover, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | TAX PREP TAMPA LLC | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 12936 Gore Rd, Dover, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State