Search icon

TINA G RAINERI, P.A. - Florida Company Profile

Company Details

Entity Name: TINA G RAINERI, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TINA G RAINERI, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Nov 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P12000098376
FEI/EIN Number 46-1494601

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

Address: 1569 NE 49th St, Oakland Park, FL 33334
Mail Address: 1569 NE 49th St, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raineri, Tina Agent 1569 NE 49th St, Oakland Park, FL 33334
RAINERI, TINA President 1569 NE 49th St, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1569 NE 49th St, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-05-01 1569 NE 49th St, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1569 NE 49th St, Oakland Park, FL 33334 -
NAME CHANGE AMENDMENT 2021-10-08 TINA G RAINERI, P.A. -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-16 - -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
Name Change 2021-10-08
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-02-20
Amendment 2017-11-16
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-19
Off/Dir Resignation 2015-11-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State