Search icon

RAINBOW PROPERTY MANAGEMENT OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW PROPERTY MANAGEMENT OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW PROPERTY MANAGEMENT OF PINELLAS COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: P99000018758
FEI/EIN Number 593560513

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

Address: 2323 BELLEAIR RD., SUITE C, CLEARWATER, FL, 33764
Mail Address: 2323 BELLEAIR RD., SUITE C, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL BARBARA L President 2174 KENT AVE, CLEARWATER, FL, 33764
MCGILL BARBARA L Agent 2174 KENT AVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 2174 KENT AVE, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2323 BELLEAIR RD., SUITE C, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-05-01 2323 BELLEAIR RD., SUITE C, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2017-05-01 MCGILL, BARBARA L -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-25
Amendment 2017-05-19
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State