Search icon

RAINBOW PUBLICATIONS CO. - Florida Company Profile

Company Details

Entity Name: RAINBOW PUBLICATIONS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW PUBLICATIONS CO. 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 10 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: P99000022284
FEI/EIN Number 522155362

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

Address: 101 SE MARTIN LUTHER KING BLVD, STUART, FL, 34994, US
Mail Address: 101 SE MARTIN LUTHER KING BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANFORD GENE President 2503 SE ST. LUCIE BLVD, STUART, FL, 34996
CRANFORD TERRY Vice President 2503 SE ST. LUCIE BLVD, STUART, FL, 34996
CRANFORD CHARLES PRES. Agent 101 SE MARTIN LUTHER KING BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022488 INDIAN RIVER YELLOW PAGES EXPIRED 2013-03-05 2018-12-31 - 101 SE MARTIN LUTHER KING BL, STUART, FL, 34994
G08085700011 THE SOUTHERN MOST YELLOW PAGES EXPIRED 2008-03-25 2013-12-31 - 1611 NW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-05 101 SE MARTIN LUTHER KING BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2011-12-05 101 SE MARTIN LUTHER KING BLVD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 101 SE MARTIN LUTHER KING BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-01-18 CRANFORD, CHARLES, PRES. -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243952 TERMINATED 1000000657546 MARTIN 2015-02-09 2025-02-11 $ 2,761.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000151873 LAPSED 10-724CC MARTIN COUNTY COURT 2011-03-02 2016-03-14 $26,611.31 SCHWARTZ ZWEBEN LLP AND GENE ZWEBEN, 532 COLORADO AVENUE, STUART, FLORIDA 34994

Documents

Name Date
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-12-05
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-01-18
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State