Search icon

RAINMAKER FILMS, INC. - Florida Company Profile

Company Details

Entity Name: RAINMAKER FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINMAKER FILMS, 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: 31 Mar 1994 (31 years ago)
Date of dissolution: 26 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2000 (24 years ago)
Document Number: P94000025507
FEI/EIN Number 593176248

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

Address: 535 MERCER AVE, PANAMA CITY, FL, 32401, US
Mail Address: POST OFFICE BOX 1727, PANAMA CITY, FL, 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND STAN President 115 EAST 2ND STREET, PANAMA CITY, FL
STRICKLAND ANDREA Vice President 115 EAST 2ND STREET, PANAMA CITY, FL
PRIDE NANCY Secretary 7220 POINCIANA DRIVE #A, PANAMA CITY, FL
PRIDE NANCY Treasurer 7220 POINCIANA DRIVE #A, PANAMA CITY, FL
STRICKLAND STAN Agent 535 MERCER AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 535 MERCER AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 535 MERCER AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
Voluntary Dissolution 2000-12-26
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State