Search icon

RAINES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RAINES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINES HOLDINGS, 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: 08 Jun 1994 (31 years ago)
Date of dissolution: 29 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2001 (24 years ago)
Document Number: P94000042824
FEI/EIN Number 593262485

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

Address: 19801 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 19801 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DEANNE Secretary 19801 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
GREEN JOHN President 19801 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
GREEN JOHN Agent 19801 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 19801 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2000-05-01 19801 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 19801 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 1995-08-24 GREEN, JOHN -

Documents

Name Date
Voluntary Dissolution 2001-01-29
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State