Search icon

RAINEE RAY SWIM, INC. - Florida Company Profile

Company Details

Entity Name: RAINEE RAY SWIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINEE RAY SWIM, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000090950
FEI/EIN Number 47-2261088

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

Address: 11916 161ST ST N, JUPITER, FL, 33478
Mail Address: 11916 161ST ST N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOWHITE RAINEE President 11916 161ST ST N, JUPITER, FL, 33478
Snowhite Jacob C Vice President 11916 161 Street N, Jupiter, FL, 33478
Royale Management Services Inc Agent 2319 N Andrews Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 Royale Management Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2319 N Andrews Ave, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-01-19
Domestic Profit 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State