Search icon

COOL EDGE ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: COOL EDGE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL EDGE ENGINEERING, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P06000038663
FEI/EIN Number 204516901

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

Address: 1270 GREEN VISTA CIR, APOPKA, FL, 32712, US
Mail Address: 1270 GREEN VISTA CIR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEDGE CHARLES R President 1270 GREEN VISTA CIR, APOPKA, FL, 32712
COOLEDGE CHARLES R Agent 1270 GREEN VISTA CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-04 1270 GREEN VISTA CIR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2008-07-04 1270 GREEN VISTA CIR, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2008-07-04 COOLEDGE, CHARLES RMR -
REGISTERED AGENT ADDRESS CHANGED 2008-07-04 1270 GREEN VISTA CIR, APOPKA, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State