Search icon

RAINBOW ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: RAINBOW ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW ENTERTAINMENT 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: 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: 10 Mar 2013 (12 years ago)
Document Number: P13000022820
Address: 5525 S W 41ST STREET, 204, HOLLYWOOD, 33023
Mail Address: 5525 S W 41ST STREET, 204, HOLLYWOOD, FL33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN NADINE Agent 5525 S W 41ST STREET, HOLLYWOOD, FL33023
CHRISTIAN NADINE President 5525 S W 41ST STREET, HOLLYWOOD, FL33023

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER S. BARRY, Appellant(s) v. SAWMILL CAMPING RESORT, RAINBOW ENTERTAINMENT, INC., Appellee(s). 2D2023-1750 2023-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-1021

Parties

Name CHRISTOPHER S. BARRY
Role Appellant
Status Active
Name SAWMILL CAMPING RESORT
Role Appellee
Status Active
Representations MICHAEL A. WEITZNER, ESQ.
Name RAINBOW ENTERTAINMENT INC
Role Appellee
Status Active
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is denied. See Fla. R. App. P. 9.400(b)(4).
View View File
Docket Date 2024-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SAWMILL CAMPING RESORT
Docket Date 2024-04-30
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S RENEWED MOTION TO DISMISS APPEAL
On Behalf Of SAWMILL CAMPING RESORT
Docket Date 2024-04-29
Type Order
Subtype Order to Serve Brief
Description Appellant has filed a response to Appellee's motion to strike. However, the response is untimely, and the motion to strike was already granted. Pursuant to this court's April 9, 2024, order, the initial brief is due on April 29, 2024.
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of CHRISTOPHER S. BARRY
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CHRISTOPHER S. BARRY
Docket Date 2024-04-09
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20days or this appeal will be at risk of dismissal without further notice.Appellant's request for extension is denied as moot because this court grantedAppellee's motion to strike on March 1, 2024.
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SAWMILL CAMPING RESORT
Docket Date 2024-02-01
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to strike within 10 days of the dateof this order.
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of SAWMILL CAMPING RESORT
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of CHRISTOPHER S. BARRY
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is partially granted, and the initial briefshall be served within 60 days from the date of this order.
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTOPHER S. BARRY
Docket Date 2023-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 415 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-08-24
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PASCO CLERK
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER S. BARRY
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description Appellee Sawmill Resort Homeowners Association, Inc.'s motion to dismiss appeal is granted. This appeal is dismissed for failure to serve the initial brief as required by this court's April 9, 2024, order. LaROSE, KHOUZAM, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Sawmill Resort Homeowners Association, Inc.'s motion to strike Appellant's initial brief is granted, and the initial brief filed December 26, 2023, is stricken. Within 30 days of the date of this order, Appellant shall serve an amended initial brief that complies with the contents requirements of Florida Rule of Appellate Procedure 9.210(b), including a certificate of service and references to the appropriate pages of the record on appeal. The brief should not contain any reference to items outside the record on appeal. Additionally, Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's amended initial brief should therefore contain a certificate of compliance with the font and word count requirements in the appellate rules.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524127204 2020-04-28 0455 PPP 21710 US HIGHWAY 98, DADE CITY, FL, 33523-6600
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142612.95
Loan Approval Amount (current) 142612.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address DADE CITY, PASCO, FL, 33523-6600
Project Congressional District FL-12
Number of Employees 37
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143385.44
Forgiveness Paid Date 2020-11-20

Date of last update: 12 Nov 2024

Sources: Florida Department of State