Entity Name: | RAMBOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMBOW, 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: | 15 Apr 1996 (29 years ago) |
Date of dissolution: | 20 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2017 (8 years ago) |
Document Number: | P96000032577 |
FEI/EIN Number |
650660107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 CHAPEL COURT, TEQUESTA, FL, 33469, US |
Mail Address: | 21 CHAPEL COURT, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MICHAEL E | President | 21 Chapel Ct, TEQUESTA, FL, 33469 |
BROWN MICHAEL E | Secretary | 21 Chapel Ct, TEQUESTA, FL, 33469 |
BROWN MICHAEL E | Agent | 21 CHAPEL COURT, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 21 CHAPEL COURT, TEQUESTA, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-03 | 21 CHAPEL COURT, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2015-06-03 | 21 CHAPEL COURT, TEQUESTA, FL 33469 | - |
NAME CHANGE AMENDMENT | 2007-03-08 | RAMBOW, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State