Search icon

SO COOL XP, INC. - Florida Company Profile

Company Details

Entity Name: SO COOL XP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SO COOL XP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P04000099116
FEI/EIN Number 201341419

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

Address: 4050 SE Whiticar Way, Stuart, FL, 34997, US
Mail Address: 4050 SE Whiticar Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDERMAN Margaret R President 230 Sunrise Drive, Key Biscayne, FL, 33149
HOLDERMAN DEAN A Treasurer 230 Sunrise Drive, Key Biscayne, FL, 33149
HOLDERMAN Margaret R Agent 230 Sunrise Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 4050 SE Whiticar Way, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-08-07 4050 SE Whiticar Way, Stuart, FL 34997 -
AMENDMENT AND NAME CHANGE 2023-02-13 SO COOL XP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 230 Sunrise Drive, Unit 7, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-01-07 HOLDERMAN, Margaret R -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
Amendment and Name Change 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State