Search icon

RAINBOW DRAPERIES, INC.

Company Details

Entity Name: RAINBOW DRAPERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 1996 (28 years ago)
Date of dissolution: 12 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: P97000000237
FEI/EIN Number 593423325
Address: 36134 POINSETTIA AVE, FRUITLAND PARK, FL, 34731
Mail Address: 36134 POINSETTIA AVE, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLAND THOMAS E Agent 36134 POINSETTIA AVE, FRUITLAND PARK, FL, 34731

Vice President

Name Role Address
ENGLAND THOMAS E Vice President 36134 POINSETTIA AVE, FRUITLAND PARK, FL, 34731

President

Name Role Address
ENGLAND NANCY A President 36134 POINSETTIA AVE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 36134 POINSETTIA AVE, FRUITLAND PARK, FL 34731 No data
CHANGE OF MAILING ADDRESS 2003-01-21 36134 POINSETTIA AVE, FRUITLAND PARK, FL 34731 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 36134 POINSETTIA AVE, FRUITLAND PARK, FL 34731 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784840 LAPSED 2010 CA 001992 LAKE COUNTY CIRCUIT COURT 2010-07-12 2015-07-22 $71,676.20 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
CORAPVDWN 2009-01-12
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State