Search icon

JOE COOL A/C & HEATING OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: JOE COOL A/C & HEATING OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE COOL A/C & HEATING OF PINELLAS, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000005881
FEI/EIN Number 593695678

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

Address: 7308 56TH STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 7308 56TH STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELANGER JOSEPH M Director 13818 76TH TERRACE N, SEMINOLE, FL, 33776
HALE FRED H Agent 6314 PARK BLVD, PINELLAS PARK, FL, 337813421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 6314 PARK BLVD, PINELLAS PARK, FL 33781-3421 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 7308 56TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2005-03-23 7308 56TH STREET NORTH, PINELLAS PARK, FL 33781 -

Court Cases

Title Case Number Docket Date Status
STEVEN MOORE, ET AL., VS JOSEPH BELANGER, ET AL., 2D2016-2806 2016-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA006220XXCICI

Parties

Name LAW OFFICE OF STEVEN W. MOORE
Role Appellant
Status Active
Name STEVEN W. MOORE, PLLC
Role Appellant
Status Active
Name STEVEN MOORE L.L.C.
Role Appellant
Status Active
Representations PHILIP A. WEYLIE, ESQ.
Name STEVEN W. MOORE, P L L C
Role Appellant
Status Active
Name JOE COOL AIR CONDITIONING & HEATING EAST COAST, L L C
Role Appellee
Status Active
Name JOE COOL A/C & HEATING OF PINELLAS, INC.
Role Appellee
Status Active
Name JOSEPH BELANGER, LLC
Role Appellee
Status Active
Name T. C. AIR CONDITIONING & HEATING, L L C
Role Appellee
Status Active
Name CHRISTINA BELANCER
Role Appellee
Status Active
Name ST. PETE AIR CONDITIONING & HEATING, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Badalamenti
Docket Date 2016-10-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2016-06-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN MOORE
Docket Date 2016-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-10-29
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State