Search icon

RAINCARRIER, INC. - Florida Company Profile

Company Details

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

RAINCARRIER, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000045262
FEI/EIN Number 593333014

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

Address: 50 N 68TH AVE, PENSACOLA, FL, 32507, US
Mail Address: 50 N 68TH AVE, PENSACOLA, FL, 32506, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY GRACE W President 50 N 68TH AVE, PENSACOLA, FL, 32506
BOYSEN KEN Vice President 50 N 68TH AVE, PENSACOLA, FL, 32506
TURNEY DON Secretary 766 VALLEY DR, PENSACOLA, FL, 32503
MONTGOMERY GRACE W Agent 50 N 68TH, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 50 N 68TH AVE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2010-04-15 50 N 68TH AVE, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 50 N 68TH, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State