Search icon

COOLSYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COOLSYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Mar 2008 (17 years ago)
Date of dissolution: 18 Jul 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: F08000001136
FEI/EIN Number 770475569

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

Address: 5405 Windward Pkwy, Alpharetta, GA, 30004, US
Mail Address: 5405 WINDWARD PARKWAY, ALPHARETTA, GA, 30004
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
James Moji Seni 5405 Windward Pkwy, Alpharetta, GA, 30004
Greiner Michael President 5405 Windward Pkwy, Alpharetta, GA, 30004
Fischer John Assi 5405 Windward Pkwy, Alpharetta, GA, 30004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027601 GAMEREADY ACTIVE 2021-02-26 2026-12-31 - 5405 WINDWARD PARKWAY 3RD FLOOR W, ALPHARETTA, GA, 30004
G10000018506 GAME READY EXPIRED 2010-02-26 2015-12-31 - 1201 MARINA VILLAGE PARKWAY, SUITE 200, ALAMEDA, CA, 94501

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-18 - -
CHANGE OF MAILING ADDRESS 2024-07-18 5405 Windward Pkwy, Alpharetta, GA 30004 -
REGISTERED AGENT CHANGED 2024-07-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 5405 Windward Pkwy, Alpharetta, GA 30004 -
REINSTATEMENT 2014-07-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000460099 TERMINATED 1000000934482 COLUMBIA 2022-09-20 2042-09-28 $ 5,666.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-07-18
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State