Entity Name: | RAINBOLT TECH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | P19000045943 |
FEI/EIN Number | 84-2218824 |
Address: | 566 SW Arlington Blvd, Suite 103, Lake City, FL, 32025, US |
Mail Address: | PO BOX 773, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAINBOLT MICAH | Agent | 108 SW Bre Lane, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
RAINBOLT MICAH | President | 566 SW Arlington Blvd, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
Rainbolt Aaron | Vice President | 566 SW Arlington Blvd, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 566 SW Arlington Blvd, Suite 103, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | RAINBOLT, MICAH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 108 SW Bre Lane, LAKE CITY, FL 32024 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 566 SW Arlington Blvd, Suite 103, Lake City, FL 32025 | No data |
NAME CHANGE AMENDMENT | 2019-10-21 | RAINBOLT TECH SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Off/Dir Resignation | 2023-11-30 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-26 |
Name Change | 2019-10-21 |
Domestic Profit | 2019-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State