Search icon

COOL SOLUTIONS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: COOL SOLUTIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P06000139946
FEI/EIN Number 205831167
Address: 2341 Ainsworth Ave., Deltona, FL, 32738, US
Mail Address: 2341 Ainsworth Ave., Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KIRKPATRICK WILLIAM T Agent 2341 Ainsworth Ave., Deltona, FL, 32738

President

Name Role Address
KIRKPATRICK WILLIAM T President 2341 Ainsworth Ave., Deltona, FL, 32738

Vice Treasurer

Name Role Address
KIRKPATRICK WILLIAM T Vice Treasurer 2341 Ainsworth Ave., Deltona, FL, 32738

Director

Name Role Address
KIRKPATRICK WILLIAM T Director 2341 Ainsworth Ave., Deltona, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 2341 Ainsworth Ave., Deltona, FL 32738 No data
CHANGE OF MAILING ADDRESS 2024-12-05 2341 Ainsworth Ave., Deltona, FL 32738 No data
REGISTERED AGENT NAME CHANGED 2024-12-05 KIRKPATRICK, WILLIAM T No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 2341 Ainsworth Ave., Deltona, FL 32738 No data
AMENDMENT 2020-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002201902 TERMINATED 2009-SC-003421 CTY. CT. 5TH JUD. LAKE CTY. FL 2009-09-18 2014-11-05 $1,387.80 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
Amendment 2020-08-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State