Entity Name: | RAINBOW USA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Mar 1988 (37 years ago) |
Branch of: | RAINBOW USA INC, NEW YORK (Company Number 1237642) |
Last Event: | DROPPING DBA |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P18598 |
FEI/EIN Number |
060741488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 PENNSYLVANIA AVE., BROOKLYN, NY, 11207 |
Mail Address: | 1000 PENNSYLVANIA AVE., BROOKLYN, NY, 11207 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHEHEBAR ALBERT | President | 641 Fifth Avenue, Apt. 41D, New York, NY, 10022 |
CHEHEBAR ISAAC | Vice President | 1407 Broadway,Suite 203, New York, NY, 10018 |
CHEHEBAR JOSEPH | Secretary | 506 AVENUE S, BROOKLYN, NY, 11223 |
CHEHEBAR JACK | Treasurer | 433 AVENUE T, BROOKLYN, NY, 11223 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000027078 | RAINBOW | ACTIVE | 2025-02-24 | 2030-12-31 | - | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207 |
G19000114010 | RAINBOW # 1102 | EXPIRED | 2019-10-21 | 2024-12-31 | - | 1000 PENNSYLVANIA AVENUE, TAX DEPARTMENT, BROOKLYN, NY, 11207 |
G19000042586 | RAINBOW # 1363 | EXPIRED | 2019-04-03 | 2024-12-31 | - | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207 |
G15000012964 | RAINBOW | ACTIVE | 2015-02-05 | 2025-12-31 | - | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DROPPING ALTERNATE NAME | 2018-04-27 | RAINBOW USA INC | - |
REINSTATEMENT | 2011-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1996-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-28 | 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207 | - |
CHANGE OF MAILING ADDRESS | 1989-08-28 | 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TNC BUILDING OWNER, LLC VS RAINBOW USA, INC. | 2D2022-2757 | 2022-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TNC BUILDING OWNER, LLC |
Role | Appellant |
Status | Active |
Representations | Justin P. Bennett, Esq., MARK J. RAGUSA, ESQ. |
Name | RAINBOW USA INC |
Role | Appellee |
Status | Active |
Representations | JEREMY E. SLUSHER, ESQ. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FORNOTICE OF APPEAL OF FINAL ORDER |
On Behalf Of | TNC BUILDING OWNER, LLC |
Docket Date | 2022-10-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OFPLAINTIFF'S APPEAL OF FINAL ORDER |
On Behalf Of | TNC BUILDING OWNER, LLC |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-10-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | TNC BUILDING OWNER, LLC |
Docket Date | 2022-08-23 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
Dropping Alternate Name | 2018-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State