Search icon

V-KOOL, SO. FL., INC. - Florida Company Profile

Company Details

Entity Name: V-KOOL, SO. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V-KOOL, SO. FL., 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000170630
FEI/EIN Number 202782141

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

Address: 1155 NW 159TH DR., MIAMI, FL, 33169
Mail Address: 1155 NW 159TH DR., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLICCE GINEBRA ALDO President 2101 BRICKELL AVE., APT 401, MIAMI, FL, 33129
THOMAS NICOLE S Vice President 2101 BRICKELL AVE., APT 401, MIAMI, FL, 33129
RODRIGUEZ JUAN C Secretary 1155 NW 159TH DR., MIAMI, FL, 33169
PELLICCE ALDO Agent 2101 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 2101 BRICKELL AVE., APT 401, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2007-08-22 1155 NW 159TH DR., MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2007-08-22 PELLICCE, ALDO -
CANCEL ADM DISS/REV 2007-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 1155 NW 159TH DR., MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094664 ACTIVE 1000000433751 MIAMI-DADE 2013-06-03 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000785064 ACTIVE 1000000326849 MIAMI-DADE 2013-04-17 2033-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000093329 ACTIVE 1000000068578 26172 0532 2008-01-22 2028-03-26 $ 1,393.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-08-22
Amendment 2005-02-16
Domestic Profit 2004-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State