Search icon

OPERATION KEEP COOL, INC.

Company Details

Entity Name: OPERATION KEEP COOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: 716663
FEI/EIN Number 59-2584136
Mail Address: P.O. BOX 680580, MIAMI, FL 33168
Address: 11334 NW 22nd Avenue, Miami, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson, Mamie Agent 11334 NW 22nd Avenue, Miami, FL 33167

Trustee

Name Role Address
Wilson, Mamie Yvonne Trustee 11334 NW 22nd Avenue, Miami, FL 33167

President

Name Role Address
WARREN, JOSEPH, JR. President 9880 SW 152ND TERRACE, RICHMOND HEIGHTS, FL 33157

Director

Name Role Address
SMITH, APRIL Director 9009 NW 21ST AVE, MIAMI, FL 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 11334 NW 22nd Avenue, Miami, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 11334 NW 22nd Avenue, Miami, FL 33167 No data
REINSTATEMENT 2020-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-05 Wilson, Mamie No data
AMENDMENT 2017-05-12 No data No data
REINSTATEMENT 2014-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-03-15 11334 NW 22nd Avenue, Miami, FL 33167 No data

Court Cases

Title Case Number Docket Date Status
MAMIE WILSON, et al., VS DARRELL KEITH WILSON, SR., et al., 3D2015-2764 2015-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10447

Parties

Name MAMIE WILSON
Role Appellant
Status Active
Representations SHAYNA GLICKFIELD, Debra Kay Cohen, FRANK WOLLAND
Name DESHAWN GREEN
Role Appellant
Status Active
Name OPERATION KEEP COOL, INC.
Role Appellant
Status Active
Name JOSEPH WARREN, JR.
Role Appellant
Status Active
Name DARRELL KEITH WILSON, SR.
Role Appellee
Status Active
Representations Amy Steele Donner, SETH HELLER, MARK S. STEINBERG, ERIN K. KOLMANSBERGER, COURT E. KEELEY, Alan K. Marcus, Roniel Rodriguez, IV, RODERICK D. VEREEN, JONATHAN M. DRUCKER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ CORRECTED
On Behalf Of MAMIE WILSON
Docket Date 2016-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAMIE WILSON
Docket Date 2016-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAMIE WILSON
Docket Date 2016-07-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES ( XV - XIX ).
Docket Date 2015-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 24, 2015.
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-1319, 14-2970, 14-2576
On Behalf Of MAMIE WILSON
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
Amendment 2024-04-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-10-06
AMENDED ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
Amendment 2017-05-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State