Search icon

COOL DESIGNS INC - Florida Company Profile

Company Details

Entity Name: COOL DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL DESIGNS 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: 17 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P09000077525
FEI/EIN Number 800479461

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

Address: 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064, US
Mail Address: 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ-HERNANDEZ JOSE A President 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064
CHAVEZ-HERNANDEZ JOSE A Treasurer 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064
CHAVEZ CHAVEZ JOSE R Director 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064
CHAVEZ-HERNANDEZ JOSE A Agent 2001 NW 44 ST, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2001 NW 44 ST, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-22 2001 NW 44 ST, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2001 NW 44 ST, DEERFIELD BEACH, FL 33064 -
AMENDMENT 2018-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-21
Amendment 2018-06-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State