Search icon

RAINBOW T-SHIRT, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW T-SHIRT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW T-SHIRT, 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: 25 Jul 1996 (29 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P96000062817
FEI/EIN Number 650687489

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

Address: 7770 NW 64TH STREET, MIAMI, FL, 33166
Mail Address: 7770 NW 64TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO AZALEA President 7770 NW 64TH STREET, MIAMI, FL, 33166
SOTO AZALEA Director 7770 NW 64TH STREET, MIAMI, FL, 33166
SOTO AZALEA Agent 7770 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 7770 NW 64TH STREET, MIAMI, FL 33166 -
REINSTATEMENT 2012-11-06 - -
REGISTERED AGENT NAME CHANGED 2012-11-06 SOTO, AZALEA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-11-06
Amendment 2009-10-23
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State