Search icon

RAINBOW CARD PACK PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW CARD PACK PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW CARD PACK PUBLICATIONS, 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: 13 May 1994 (31 years ago)
Date of dissolution: 26 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 1997 (27 years ago)
Document Number: P94000036170
FEI/EIN Number 650499092

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

Address: 7251 WEST PALMETTO PARK RD., BOCA RATON, FL, 33433
Mail Address: 7251 WEST PALMETTO PARK RD., BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBERTONE DONNA J President 7251 W. PALMETTO PARK RD., BOCA RATON, FL, 33433
RUBERTONE DONNA J Director 7251 W. PALMETTO PARK RD., BOCA RATON, FL, 33433
FOGT TOM M Director 415 SW 8TH ST., TOPEKA, KS, 66603
HOEFT JERALD R Treasurer 18674 ANCHOR DRIVE, BOCA RATON, FL
TICE JULIE B Secretary 710 NE 69TH STREET, BOCA RATON, FL
LASTER RALPH W DMD 415 SW 8TH ST., TOPEKA, KS, 66603
HEITZ MARK J Director 415 SW 8TH ST., TOPEKA, KS, 66603
CT CORPORATION Agent 1200 S. PINE ISLAND RD., PLANTATION, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 S. PINE ISLAND RD., PLANTATION, FL -

Documents

Name Date
Voluntary Dissolution 1997-12-26
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State