Search icon

RAINFOREST REPTILES, INC. - Florida Company Profile

Company Details

Entity Name: RAINFOREST REPTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINFOREST REPTILES, 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: 20 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000030553
Address: 13217 N NEBRASKA AVE, TAMPA, FL, 33612
Mail Address: 13217 N NEBRASKA AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSTEAD DONALD President 13217 N NEBRASKA AVE, TAMPA, FL, 33612
WALSTEAD DONALD Director 13217 N NEBRASKA AVE, TAMPA, FL, 33612
HIEBER JEFF Vice President 13217 N NEBRASKA AVE, TAMPA, FL, 33612
HIEBER JEFF Director 13217 N NEBRASKA AVE, TAMPA, FL, 33612
MEYER GERALD Secretary 13217 N NEBRASKA AVE, TAMPA, FL, 33612
MEYER GERALD Director 13217 N NEBRASKA AVE, TAMPA, FL, 33612
LEE RICHARD Treasurer 13217 N NEBRASKA AVE, TAMPA, FL, 33612
LEE RICHARD Director 13217 N NEBRASKA AVE, TAMPA, FL, 33612
BERRY MICHAEL Director 13217 N NEBRASKA AVE, TAMPA, FL, 33612
LEE RICHARD S Agent 13217 N NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State