Search icon

I.T.F. RAINBOW PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: I.T.F. RAINBOW PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.T.F. RAINBOW PRODUCTIONS, 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 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000073077
FEI/EIN Number 650612260

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

Address: 1885 NORTHEAST 149TH STREET #100, N MIAMI, FL, 33181, US
Mail Address: 8528 WINDSOR DR., MIRAMAR, FL, 33025
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEXO JOAN President 8258 WINDSOR DR., MIRAMAR, FL, 33025
WEXO RICHARD O Treasurer 8528 WINDSOR DR., MIRAMAR, FL, 33025
WEXO GLENN R Vice President 10916 NE 9CT, BISCAYNE, FL, 33161
BUTLER CHRISTINE A Agent 3010 OLD ORCHARD RD, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064628 SOUTH FLORIDA REAL SOUND EXPIRED 2011-06-27 2016-12-31 - 1885 N E 149TH STREET, #100, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 1885 NORTHEAST 149TH STREET #100, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 3010 OLD ORCHARD RD, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2000-03-01 BUTLER, CHRISTINE A -
REINSTATEMENT 1999-06-02 - -
CHANGE OF MAILING ADDRESS 1999-06-02 1885 NORTHEAST 149TH STREET #100, N MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000783455 TERMINATED 1000000636232 DADE 2014-06-30 2034-07-03 $ 34,612.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State