Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RAINBOW REHABILITATION CENTERS, INC.
Filing Information
F09000004680
38-2693619
11/30/2009
MI
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 02/24/2016
17187 N Laurel Park Dr
Suite 160
LIVONIA, MI 48152
Suite 160
LIVONIA, MI 48152
Changed: 02/24/2016
Mailing Address
Changed: 02/24/2016
17187 N Laurel Park Dr
Suite 160
LIVONIA, MI 48152
Suite 160
LIVONIA, MI 48152
Changed: 02/24/2016
Registered Agent Name & Address
AGENTS AND CORPORATIONS, INC.
Address Changed: 09/13/2021
539 FIFTH AVENUE SOUTH
SUITE 330
NAPLES, FL 34102
SUITE 330
NAPLES, FL 34102
Address Changed: 09/13/2021
Officer/Director Detail
Name & Address
Title Director
WILSON, BARBARA
Title President, CEO
BUCCALO, WILLIAM R
Title Director, Chief Executive Advisor
WILSON, CHARLES
Title Treasurer, Secretary, CFO
Fife, Chad C
Title Director
WILSON, BARBARA
3733 N LAKE LEELANAU
LAKE LEELANAU, MI 49653
LAKE LEELANAU, MI 49653
Title President, CEO
BUCCALO, WILLIAM R
25529 PARKWOOD
HUNTINGTON WOODS, MI 48070
HUNTINGTON WOODS, MI 48070
Title Director, Chief Executive Advisor
WILSON, CHARLES
152 Withers Street
Apt 4A
BROOKLYN, NY 11211
Apt 4A
BROOKLYN, NY 11211
Title Treasurer, Secretary, CFO
Fife, Chad C
28070 Prescott Rd
Romulus, MI 48174
Romulus, MI 48174
Annual Reports
Report Year | Filed Date |
2019 | 07/02/2019 |
2020 | 07/20/2020 |
2021 | 03/24/2021 |
Document Images