Search icon

COOL RUSH AIR, INC. - Florida Company Profile

Company Details

Entity Name: COOL RUSH AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL RUSH AIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P07000032207
FEI/EIN Number 208611092

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

Mail Address: 2205 Northwest 9th Street, Cape Coral, FL, 33993, US
Address: 2205 NW 9TH ST, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL NIGEL P President 2205 NW 9TH ST, CAPE CORAL, FL, 33993
NOEL NIGEL P Agent 2205 NW 9TH ST, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2205 NW 9TH ST, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-05-01 2205 NW 9TH ST, Cape Coral, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2205 NW 9TH ST, Cape Coral, FL 33993 -
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 NOEL, NIGEL PETER -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-05-01
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State