Search icon

RPM COOLING, INC.

Company Details

Entity Name: RPM COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2011 (13 years ago)
Document Number: P04000044870
FEI/EIN Number 562444495
Address: 8395 blue cypress dr, Lake worth, FL, 33467, US
Mail Address: 8395 blue cypress dr, Lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PAGGI RYAN D President 8395 blue cypress dr, Lake worth, FL, 33467

Treasurer

Name Role Address
PAGGI RYAN D Treasurer 8395 blue cypress dr, Lake worth, FL, 33467

Director

Name Role Address
PAGGI RYAN D Director 8395 blue cypress dr, Lake worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 8395 blue cypress dr, Lake worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-06-09 8395 blue cypress dr, Lake worth, FL 33467 No data
REINSTATEMENT 2011-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000449323 TERMINATED 1000000384426 PALM BEACH 2013-01-04 2023-02-20 $ 922.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000260266 TERMINATED 1000000086676 22772 1477 2008-07-24 2028-08-12 $ 2,316.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000267576 ACTIVE 1000000086676 22772 1477 2008-07-24 2028-08-18 $ 2,316.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State