Search icon

RAINFOREST RESOURCES INC.

Company Details

Entity Name: RAINFOREST RESOURCES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2017 (7 years ago)
Document Number: P92000004064
FEI/EIN Number 65-0386286
Address: 936 SW 1st Avenue, Unit 899, Miami, FL 33130
Mail Address: 65 Lillian Street, Suite 110, Toronto, Ontario M4S 0A1 CA
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COOKE, PATRICIA Agent 936 SW 1st Avenue, Unit 299, Miami, FL 33130

PRES.

Name Role Address
NILSSON, MICHAEL PRES. 936 SW 1st Avenue, Unit 299 Miami, FL 33130

Secretary

Name Role Address
Penderok, Christoph George Secretary 936 SW 1st Avenue, Unit 299 Miami, FL 33130

Chief Financial Officer

Name Role Address
GERBER, FRANCIS PHILIPPE Chief Financial Officer 936 SW 1st Avenue, Unit 299 Miami, FL 33130

Independent Director

Name Role Address
Tason, Pranpravee Independent Director 936 SW 1st Avenue, Unit 299 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110171 RAINFOREST RESOURCES INC. EXPIRED 2015-10-29 2020-12-31 No data STE 2000, 80 SW 8TH ST, MIAMI, FL, 33130
G09000176018 BALMORAL FX SYSTEMS INC. EXPIRED 2009-11-17 2014-12-31 No data 80 SW 8TH STREET, SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 936 SW 1st Avenue, Unit 899, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 936 SW 1st Avenue, Unit 299, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-01-12 936 SW 1st Avenue, Unit 899, Miami, FL 33130 No data
AMENDMENT 2017-10-11 No data No data
AMENDMENT 2015-12-17 No data No data
NAME CHANGE AMENDMENT 2015-12-10 RAINFOREST RESOURCES INC. No data
AMENDMENT 2014-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-13 COOKE, PATRICIA No data
AMENDMENT 2012-09-04 No data No data
NAME CHANGE AMENDMENT 2012-03-29 AMALGAMATED GOLD AND SILVER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000050049 LAPSED 01-5675 CA-DIV-CV-D 4TH JUDICIAL CRT CT DUVAL CT 2002-10-04 2008-02-12 $85,984.50 FRONTIER LEASING CORPORATION, 11180 AURORA AVENUE, URBANDALE IA 50322
J01000072732 INACTIVE WITH A SECOND NOTICE FILED 01-04462-CA CIRCUIT COURT, DUVAL COUNTY 2001-12-11 2006-12-14 $223,732.94 FLORIDA OFFICE OWNERS, LLC, ONE INDEPENDENT DRIVE, SUITE 200, JACKSONVILLE, FLORIDA 32202

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2018-01-12
Amendment 2017-10-11
ANNUAL REPORT 2017-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State