Search icon

CONTINUOUS COOLING INC.

Company Details

Entity Name: CONTINUOUS COOLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P02000088781
FEI/EIN Number 753078488
Address: 3336 Gator bay Creek Blvd, St Cloud, FL, 34772, US
Mail Address: 3336 Gator bay Creek Blvd, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Schottke Timothy A Agent 3336 Gator bay Creek Blvd, St Cloud, FL, 34772

Director

Name Role Address
schottke tim Director 3336 Gator bay Creek Blvd, Deland, FL, 34772

Vice President

Name Role Address
schottke tim A Vice President 3336 Gator bay Creek Blvd, Deland, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098976 CONTINUOUS COOLING EXPIRED 2011-10-06 2016-12-31 No data 5930 NE 21 CIR, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 3336 Gator bay Creek Blvd, St Cloud, FL 34772 No data
CHANGE OF MAILING ADDRESS 2024-06-19 3336 Gator bay Creek Blvd, St Cloud, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 3336 Gator bay Creek Blvd, St Cloud, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2013-03-21 Schottke, Timothy A No data
NAME CHANGE AMENDMENT 2012-03-08 CONTINUOUS COOLING INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State