Search icon

COOOL BUILDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19359
Loan Approval Amount (current) 19359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTOR, LAKE, FL, 32102-2910
Project Congressional District FL-06
Number of Employees 7
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19462.79
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State