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 |
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 |
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 |
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 | - | - |
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 |
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