Search icon

KOLD STEEL, INC

Company Details

Entity Name: KOLD STEEL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2009 (15 years ago)
Document Number: P06000001140
FEI/EIN Number 204123480
Address: 1161 Cardinal Creek Place, OVIEDO, FL, 32765, US
Mail Address: 1161 Cardinal Creek Place, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528365756 2011-02-24 2022-08-23 1161 CARDINAL CREEK PL, OVIEDO, FL, 327658468, US 1161 CARDINAL CREEK PL, OVIEDO, FL, 327658468, US

Contacts

Phone +1 321-217-7865

Authorized person

Name MRS. LINA MARIA RIVERA
Role CFO
Phone 3212177865

Taxonomy

Taxonomy Code 2085U0001X - Diagnostic Ultrasound Physician
License Number ARDMS # 28630
Is Primary Yes

Agent

Name Role Address
RIVERA VICTOR T Agent 1161 Cardinal Creek Place, OVIEDO, FL, 32765

President

Name Role Address
RIVERA VICTOR T President 1161 Cardinal Creek Place, OVIEDO, FL, 32765

Vice President

Name Role Address
RIVERA LINA M Vice President 1161 Cardinal Creek Place, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189648 SOUND IMAGING SERVICES ACTIVE 2009-12-26 2029-12-31 No data 1161 CARDINAL CREEK PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1161 Cardinal Creek Place, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2019-02-06 1161 Cardinal Creek Place, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1161 Cardinal Creek Place, OVIEDO, FL 32765 No data
REINSTATEMENT 2009-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-16 RIVERA, VICTOR T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State