Search icon

RAINBOW CONTRACTING, INC. - Florida Company Profile

Company Details

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

RAINBOW CONTRACTING, 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000048266
FEI/EIN Number 650607404

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

Address: 4419 WOODFIELD BLVD, BOCA RATON, FL, 33434, US
Mail Address: 4419 WOODFIELD BLVD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL JOHN A Director 4419 WOODFIELD BLVD, BOCA RATON, FL, 33434
SIEGEL JOHN A Agent 4419 WOODFIELD BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 4419 WOODFIELD BLVD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2000-04-18 4419 WOODFIELD BLVD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 4419 WOODFIELD BLVD, BOCA RATON, FL 33434 -
AMENDMENT AND NAME CHANGE 1997-03-20 RAINBOW CONTRACTING, INC. -

Documents

Name Date
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-03
AMENDMENT AND NAME CHANGE 1997-03-20
ANNUAL REPORT 1997-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State