Entity Name: | RAINAWAY ROOFING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINAWAY ROOFING CORP. 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: | 17 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000085514 |
FEI/EIN Number |
800270018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 Mills Drive, MIAMI, FL, 33183, US |
Mail Address: | 8306 Mills Drive, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jensen Brandon A | President | 8306 Mills Drive, MIAMI, FL, 33183 |
JENSEN BRANDON | Agent | 8306 Mills Drive, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 8306 Mills Drive, Suite 633, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 8306 Mills Drive, Suite 633, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 8306 Mills Drive, Suite 633, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | JENSEN, BRANDON | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-07-15 | - | - |
ARTICLES OF CORRECTION | 2008-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000652394 | ACTIVE | 18-130-D5 | LEON COUNTY | 2024-09-05 | 2029-10-22 | $4,041.28 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J20000247177 | ACTIVE | 2017-015537-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2020-06-05 | 2025-07-14 | $8431.55 | RION A. MARSHALL, 26233 SW 122ND PLACE, HOMESTEAD, FL 33032 |
J19000525467 | LAPSED | 18-171-D5 | LEON | 2019-06-18 | 2024-08-02 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000648800 | LAPSED | 50 2017 CC 006869 XXXX MB RB | PALM BEACH COUNTY COUNTY CIVIL | 1999-11-28 | 2022-11-29 | $16,008.86 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-10-24 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State