Search icon

COOL BREEZE FROZEN CHILLERS, INC.

Company Details

Entity Name: COOL BREEZE FROZEN CHILLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 2005 (19 years ago)
Date of dissolution: 29 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P05000138657
FEI/EIN Number 20-3597169
Address: 9533 New Waterford Cove, Delray Beach, FL 33647
Mail Address: POST OFFICE BOX 480551, DELRAY BEACH, FL 33448
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BUTLER, SANDRA President 9533 New Waterford Cove, Delray Beach, FL 33446

Secretary

Name Role Address
BUTLER, SANDRA Secretary 9533 New Waterford Cove, Delray Beach, FL 33446

Treasurer

Name Role Address
BUTLER, SANDRA Treasurer 9533 New Waterford Cove, Delray Beach, FL 33446

Director

Name Role Address
BUTLER, SANDRA Director 9533 New Waterford Cove, Delray Beach, FL 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032634 COOL BREEZE BEVERAGES EXPIRED 2017-03-28 2022-12-31 No data P.O. BOX 480551, DELRAY BEACH, FL, 33448
G14000106356 CFR DISTRIBUTION EXPIRED 2014-10-20 2019-12-31 No data PO BOX 480551, DELRAY BEACH, FL, 33448
G14000085520 SIMPLY BEVERAGE EXPIRED 2014-08-20 2019-12-31 No data PO BOX 480551, DELRAY BEACH, FL, 33448
G10000065254 9 TO 5 COFFEE COMPANY EXPIRED 2010-07-15 2015-12-31 No data 6050 CAUSEWAY BLVD., TAMPA, FL, 33619
G09000159354 COOL BREEZE BEVERAGES EXPIRED 2009-09-28 2014-12-31 No data P.O. BOX 46512, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 9533 New Waterford Cove, Delray Beach, FL 33647 No data
CHANGE OF MAILING ADDRESS 2008-04-14 9533 New Waterford Cove, Delray Beach, FL 33647 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-12

Date of last update: 28 Jan 2025

Sources: Florida Department of State