Search icon

RAINAWAY ROOFING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Jensen Brandon A President 8306 Mills Drive, MIAMI, FL, 33183
JENSEN BRANDON Agent 8306 Mills Drive, MIAMI, FL, 33183

Events

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 - -

Debts

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

Documents

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