Search icon

RIGHT-AS-RAIN, INC.

Company Details

Entity Name: RIGHT-AS-RAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: P93000020554
FEI/EIN Number 65-0390572
Address: 3703 100th Street West, Bradenton, FL 34210
Mail Address: 3703 100th Street West, Bradenton, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
COMBS, janet Agent 3703 100th Street West, BRADENTON, FL 34210

Secretary

Name Role Address
COMBS, JANET E Secretary 3703 100th Street West, Bradenton, FL 34210

Treasurer

Name Role Address
COMBS, JANET E Treasurer 3703 100th Street West, Bradenton, FL 34210

Director

Name Role Address
COMBS, JANET E Director 3703 100th Street West, Bradenton, FL 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038282 ANNA MARIA FUN MAP EXPIRED 2013-04-22 2024-12-31 No data 3703 100TH ST. W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-09-28 3703 100th Street West, Bradenton, FL 34210 No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 3703 100th Street West, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 3703 100th Street West, Bradenton, FL 34210 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-26 COMBS, janet No data
REINSTATEMENT 2002-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State