Entity Name: | RAINBOW TEXTILE PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAINBOW TEXTILE PROCESSING, 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: | 20 Oct 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P97000090237 |
FEI/EIN Number |
650790615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 NW 165TH ST, MIAMI, FL, 33014, US |
Mail Address: | 1875 MCCARTER HWY, ATTN: LISA FREED, ESQ., NEWARK, NJ, 07104, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAFER ALBERT | President | 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104 |
HERMANN STEVEN | Secretary | 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104 |
HERMANN STEVEN | Vice President | 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104 |
SAFER SYLVIA | Assistant Secretary | 1875 MCCARTER HWY., NEWARK, NJ, 07104 |
WACHSMAN RICHARD | Treasurer | 1875 MCCARTER HWY., NEWARK, NJ, 07104 |
NEUER PHILIP | Secretary | 1875 MCCARTER HWY., NEWARK, NJ, 07104 |
NEUER PHILIP D | Vice President | 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104 |
SAFER ALBERT | Agent | 1500 S OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-14 | 1500 S OCEAN BLVD, SUITE S901, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2002-10-14 | SAFER, ALBERT | - |
CHANGE OF MAILING ADDRESS | 2001-10-09 | 5100 NW 165TH ST, MIAMI, FL 33014 | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-26 | 5100 NW 165TH ST, MIAMI, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000219867 | LAPSED | 03-3110 SP 25 | MIAMI-DADE COUNTY COURT | 2003-06-10 | 2008-07-14 | $5,190.00 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127 |
Name | Date |
---|---|
Reg. Agent Change | 2002-10-14 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-10-09 |
REINSTATEMENT | 2000-10-30 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-02-26 |
Domestic Profit Articles | 1997-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State