Entity Name: | RAINDROP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINDROP CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (7 years ago) |
Document Number: | P95000035896 |
FEI/EIN Number |
650577701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18412 NW 21st Street, Pembroke Pines, FL, 33029, US |
Mail Address: | 18412 NW 21st Street, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Ismar | President | 18412 NW 21st Street, Pembroke Pines, FL, 33029 |
ALVARO CASTILLO B., PA | Agent | 1390 Brickell Avenue Suite 200, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-03 | 1390 Brickell Avenue Suite 200, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-03 | 18412 NW 21st Street, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2015-06-03 | 18412 NW 21st Street, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | ALVARO CASTILLO B., PA | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-02-17 |
Off/Dir Resignation | 2015-06-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State