Search icon

APPLIED COOLING EQUIPMENT, INC.

Company Details

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

Agent

Name Role Address
LOPEZ JOSE J Agent 9652 Vineyard Court, Boca Raton, FL, 33428

President

Name Role Address
LOPEZ JOSE J President 9652 Vineyard Court, Boca Raton, FL, 33428

Director

Name Role Address
LOPEZ JOSE J Director 9652 Vineyard Court, Boca Raton, FL, 33428

Vice President

Name Role Address
Lopez Jose L Vice President 4607 Carambola Cir S, Coconut Creek, FL, 33066

Events

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

Documents

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