Search icon

RAINMAKER HOUSING, INC.

Company Details

Entity Name: RAINMAKER HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000046191
FEI/EIN Number 59-3309536
Address: 3000 Spring Park Road, Suite 5609, JACKSONVILLE, FL 32207
Mail Address: 3000 Spring Park Road, Suite 5609, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHESHIRE, Christopher P. Agent 3000 Spring Park Road, SUite 5609, JACKSONVILLE, FL 32207

President

Name Role Address
CHESHIRE, Christopher P. President 3000 Spring Park Road, Suite 5609 JACKSONVILLE, FL 32207

Secretary

Name Role Address
CHESHIRE, Christopher P. Secretary 3000 Spring Park Road, Suite 5609 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
CHESHIRE, Christopher P. Treasurer 3000 Spring Park Road, Suite 5609 JACKSONVILLE, FL 32207

Director

Name Role Address
CHESHIRE, Christopher P. Director 3000 Spring Park Road, Suite 5609 JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3000 Spring Park Road, Suite 5609, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 CHESHIRE, Christopher P. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3000 Spring Park Road, SUite 5609, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2014-04-30 3000 Spring Park Road, Suite 5609, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2000-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State