Entity Name: | COOL AMERICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOL AMERICA CORPORATION 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: | 05 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | P07000099314 |
FEI/EIN Number |
510648456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5252 NW 85 TH AVE., DORAL, FL, 33166, US |
Mail Address: | 5252 NW 85 TH AVE., DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ HECTOR HUGO | President | 5252 NW 85 TH AVE., DORAL, FL, 33166 |
FERNANDEZ HECTOR HUGO | Secretary | 5252 NW 85 TH AVE., DORAL, FL, 33166 |
FERNANDEZ HECTOR HUGO | Director | 5252 NW 85 TH AVE., DORAL, FL, 33166 |
FERNANDEZ HECTOR H | Agent | 5252 NW 85 TH AVE., DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 5252 NW 85 TH AVE., UNIT 1410, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 5252 NW 85 TH AVE., UNIT 1410, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 5252 NW 85 TH AVE., UNIT 1410, DORAL, FL 33166 | - |
REINSTATEMENT | 2021-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | FERNANDEZ, HECTOR H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-01 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State