Search icon

COOL ZONE A/C, INC.

Company Details

Entity Name: COOL ZONE A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P04000018560
FEI/EIN Number 201281422
Address: 4964 S ORANGE, ORLANDO, FL, 32806
Mail Address: 4964 S ORANGE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS MARK Agent 4964 S Orange Ave, ORLANDO, FL, 32806

President

Name Role Address
ADAMS MARK A President 8695 BLACK MESA DR, ORLANDO, FL, 32827

Secretary

Name Role Address
Adams Mary R Secretary 8695 Black Mesa Dr, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 4964 S Orange Ave, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 4964 S ORANGE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2008-05-27 4964 S ORANGE, ORLANDO, FL 32806 No data
NAME CHANGE AMENDMENT 2004-10-01 COOL ZONE A/C, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000291850 ACTIVE 2020SC456 SEMINOLE COUNTY COURT,18TH CIR 2020-11-10 2026-06-14 $4,316 DAVID AND RENEE STORM, 111 SWEETWATER BLVD. SOUTH, LONGWOOD, FLORIDA, 32779

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State