Search icon

COOL AID AIR CONDITIONING OF SW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COOL AID AIR CONDITIONING OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL AID AIR CONDITIONING OF SW FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P01000072491
FEI/EIN Number 651119796

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

Address: 6420 ABISCO RD, COCOA, FL, 32927, US
Mail Address: 6420 ABISCO RD, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINK DAVID B President 6420 ABISCO RD, COCOA, FL, 32927
Link David B Agent 6420 ABISCO RD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 6420 ABISCO RD, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2023-07-14 Link, David B -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 6420 ABISCO RD, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2022-07-28 6420 ABISCO RD, COCOA, FL 32927 -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008309 LAPSED 08CA005283 20TH JUD LEE CTY 2008-04-10 2013-05-12 $58934.10 RH DONNELLEY PUBLISHING & ADVERTISING INC, 5000 COLLEGE BLVD STE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432208706 2021-04-02 0455 PPS 73 Boundary Ln, Key West, FL, 33040-6302
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42590
Loan Approval Amount (current) 42590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6302
Project Congressional District FL-28
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42841.99
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State