Search icon

THE WATER COOLER, INC. - Florida Company Profile

Company Details

Entity Name: THE WATER COOLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WATER COOLER, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000063640
FEI/EIN Number 270556679

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

Address: 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL, 33955
Mail Address: 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK RYAN Director 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL, 33955
COOK RYAN President 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL, 33955
COOK RYAN Secretary 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL, 33955
COOK RYAN J Agent 3190 MATECUMBE KEY RD, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167769 THE WATER COOLER EXPIRED 2009-10-21 2014-12-31 - 21010 SIX LS FARM RD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 COOK, RYAN J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3190 MATECUMBE KEY RD, UNIT A, PUNTA GORDA, FL 33955 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-13 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2010-09-13 3190 MATECUMBE KEY ROAD, UNIT A, PUNTA GORDA, FL 33955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000576112 ACTIVE 1000000673730 LEE 2015-04-20 2025-05-13 $ 711.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000845791 LAPSED 1000000618424 LEE 2014-04-24 2024-08-01 $ 470.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001025775 LAPSED 1000000506072 LEE 2013-05-09 2023-05-29 $ 618.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-09-13
Domestic Profit 2009-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State