Search icon

RAINBOW GUTTERS AND SIDING, INC.

Company Details

Entity Name: RAINBOW GUTTERS AND SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P12000000825
FEI/EIN Number 90-0783219
Address: 2900 NW 25th Way, Boca Raton, FL, 33434, US
Mail Address: 2900 NW 25th Way, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SEAGRAM JOHN D Agent 2900 NW 25th Way, Boca Raton, FL, 33434

President

Name Role Address
Seagram John D President 2900 NW 25th Way, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068084 RAINBOW SEAMLESS GUTTERS EXPIRED 2015-06-30 2020-12-31 No data 2920 NW BOCA RATON BLVD, SUITE # 17, BOCA RATON, FL, 33431
G15000016831 RAINBOW SEAMLESS GUTTERS EXPIRED 2015-02-16 2020-12-31 No data 2920 NW BOCA RATON BLVD, UNIT #17, BOCA RATON, FL, 33431
G12000019406 RAINBOW GUTTERS ACTIVE 2012-02-24 2027-12-31 No data 1190 SOUTH DIXIE HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2900 NW 25th Way, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2024-03-29 2900 NW 25th Way, Boca Raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2900 NW 25th Way, Boca Raton, FL 33434 No data
CONVERSION 2011-12-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000036178. CONVERSION NUMBER 100000119071

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-03
Reg. Agent Change 2016-08-05
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6164477707 2020-05-01 0455 PPP 1190 S DIXIE HWY, DELRAY BEACH, FL, 33483-3442
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98730
Loan Approval Amount (current) 98730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-3442
Project Congressional District FL-22
Number of Employees 10
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99338.61
Forgiveness Paid Date 2020-12-16
7403438302 2021-01-28 0455 PPS 1190 S Dixie Hwy, Delray Beach, FL, 33483-3442
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98476
Loan Approval Amount (current) 98476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-3442
Project Congressional District FL-22
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99018.29
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State