Search icon

JOE COOLS AIR & HEAT, INC. - Florida Company Profile

Company Details

Entity Name: JOE COOLS AIR & HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE COOLS AIR & HEAT, 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 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000048682
FEI/EIN Number 421588701

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

Address: 3025 SHINGLE CREEK CT, KISSIMMEE, FL, 34746
Mail Address: 3025 SHINGLE CREEK CT, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEREMIA DEBRA L President 3025 SHINGLE CREEK CT, KISSIMMEE, FL, 34746
GEREMIA DEBRA L Agent 3025 SHINGLE CREEK CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 GEREMIA, DEBRA L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 3025 SHINGLE CREEK CT, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 3025 SHINGLE CREEK CT, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2005-04-14 3025 SHINGLE CREEK CT, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015644 LAPSED CC-05-CL-3353 9TH JUD CIR OSCEOLA CTY CRT 2006-08-21 2011-10-23 $8398.78 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State