Search icon

INDUSTRIAL COOLERS, INC.

Company Details

Entity Name: INDUSTRIAL COOLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L77490
FEI/EIN Number 65-0196586
Address: 2555 OLD OKEECHOBEE RD., WEST PALM BEACH, FL 33409
Mail Address: 2555 OLD OKEECHOBEE RD., WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLANEY, JERRI M. P.A. Agent 1380 PROSPERITY FARMS ROAD, SUITE 203, PALM BEACH GARDENS, FL 33410

President

Name Role Address
FLOWERS, LOWELL President 2555 OLD OKEECHOBEE BLVD, WEST PALM BEACH, FL

Vice President

Name Role Address
FLOWERS, LOWELL Vice President 2555 OLD OKEECHOBEE BLVD, WEST PALM BEACH, FL

Secretary

Name Role Address
FLOWERS, LOWELL Secretary 2555 OLD OKEECHOBEE BLVD, WEST PALM BEACH, FL

Treasurer

Name Role Address
FLOWERS, LOWELL Treasurer 2555 OLD OKEECHOBEE BLVD, WEST PALM BEACH, FL

Director

Name Role Address
FLOWERS, LOWELL Director 2555 OLD OKEECHOBEE BLVD, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-21 2555 OLD OKEECHOBEE RD., WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1994-02-21 2555 OLD OKEECHOBEE RD., WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State