Entity Name: | COOOL BUILDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOOL BUILDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000103295 |
FEI/EIN Number |
593405560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23724 STATE RD 40, ASTOR, FL, 32102 |
Mail Address: | P O BOX 383, ASTOR, FL, 32102 |
ZIP code: | 32102 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS PRESTON | President | 23724 STATE ROAD 40, ASTOR, FL, 32102 |
GIBBS PRESTON | Director | 23724 STATE ROAD 40, ASTOR, FL, 32102 |
Smith Linda D | Agent | 1345 Whitehouse Drive, Colorado Springs, FL, 80904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 1345 Whitehouse Drive, Colorado Springs, FL 80904 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Smith, Linda D | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 23724 STATE RD 40, ASTOR, FL 32102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-06 | 23724 STATE RD 40, ASTOR, FL 32102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-11-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000133110 | TERMINATED | 0000484552 | 02041 01152 | 2001-12-13 | 2007-04-05 | $ 8,481.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2915047308 | 2020-04-29 | 0491 | PPP | 23724 STATE ROAD 40, ASTOR, FL, 32102-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State