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 |
Name | Role | Address |
---|---|---|
ADAMS MARK | Agent | 4964 S Orange Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
ADAMS MARK A | President | 8695 BLACK MESA DR, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Adams Mary R | Secretary | 8695 Black Mesa Dr, Orlando, FL, 32829 |
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 |
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 |
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