Search icon

THOMAS D. RAINEY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS D. RAINEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS D. RAINEY, 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: 30 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000109411
FEI/EIN Number 45-4120620

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

Address: 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
Mail Address: 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCH KRISTIN Director 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
RITCH KRISTIN President 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
RITCH KRISTIN Vice President 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
RAINEY THOMAS D Secretary 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
RAINEY THOMAS D Treasurer 31125 INDUSTRY DRIVE, TAVARES, FL, 32778
SMITH RICKIE RJr. Agent 31125 INDUSTRY DRIVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 SMITH , RICKIE RAY, Jr. -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-26
Domestic Profit 2011-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State