Entity Name: | APPLIED COOLING EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2013 (11 years ago) |
Document Number: | P06000155157 |
FEI/EIN Number | 208083053 |
Mail Address: | 8958 W State Road 84, Davie, FL, 33324, US |
Address: | 10396 W State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE J | Agent | 9652 Vineyard Court, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
LOPEZ JOSE J | President | 9652 Vineyard Court, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
LOPEZ JOSE J | Director | 9652 Vineyard Court, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
Lopez Jose L | Vice President | 4607 Carambola Cir S, Coconut Creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 10396 W State Road 84, Ste 110, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 10396 W State Road 84, Ste 110, Davie, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 9652 Vineyard Court, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | LOPEZ, JOSE J | No data |
REINSTATEMENT | 2013-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-06-04 | APPLIED COOLING EQUIPMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State