Search icon

COOL COTE INC. - Florida Company Profile

Company Details

Entity Name: COOL COTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL COTE 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000022666
FEI/EIN Number 208497635

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

Address: 4682 HWY, 20, E., NICEVILLE, FL, 32578, US
Mail Address: 4682 HWY, 20, E., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL DAVID President 409 STAHLMAN DRIVE, DESTIN, FL, 32541
BOULANGER MICAH Vice President 4682 HWY, 20, E., NICEVILLE, FL, 32578
BOULANGER MICAH Agent 4682 HWY, 20, E., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 4682 HWY, 20, E., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-04-23 4682 HWY, 20, E., NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2009-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 4682 HWY, 20, E., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2009-01-19 BOULANGER, MICAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712839 TERMINATED 1000000397197 OKALOOSA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ADDRESS CHANGE 2010-04-22
REINSTATEMENT 2009-01-19
Domestic Profit 2007-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State