Search icon

SILICON RAIN DESIGN GROUP INC. - Florida Company Profile

Company Details

Entity Name: SILICON RAIN DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILICON RAIN DESIGN GROUP 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 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000069186
FEI/EIN Number 593394094

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

Address: 101 PARK PLACE BLVD, SUITE 2, KISSIMMEE, FL, 34741, US
Mail Address: 101 PARK PLACE BLVD, SUITE 2, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLA JOSPEH R Director 2735 PINE RIDGE CIRCLE, KISSIMMEE, FL, 34746
AMENDOLA JOSEPH R Agent 411 COLUMBIA AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 411 COLUMBIA AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 101 PARK PLACE BLVD, SUITE 2, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1998-04-16 101 PARK PLACE BLVD, SUITE 2, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State