Search icon

SUNCOOL ENERGY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOOL ENERGY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2010 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000012022
FEI/EIN Number 271872319
Address: 113 NW 11th Street, BOCA RATON, FL, 33432, US
Mail Address: 113 NW 11th Street, BOCA RATON, FL, 33432, US
ZIP code: 33432
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIDY DAVID J Vice President 113 NW 11th Street, BOCA RATON, FL, 33432
REIDY DAVID J Secretary 113 NW 11th Street, BOCA RATON, FL, 33432
Gearhart Gregory President 113 NW 11th Street, BOCA RATON, FL, 33432
Gearhart Gregory Treasurer 113 NW 11th Street, BOCA RATON, FL, 33432
Beech Hubert Auth 113 NW 11th Street, BOCA RATON, FL, 33432
Mastriana & Christiansen PA Agent 1500 North Federal Highway, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102322 ROOF SYSTEM TECHNOLOGIES EXPIRED 2011-10-18 2016-12-31 - 3832 SE JEFFERSON STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Mastriana & Christiansen PA -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 1500 North Federal Highway, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 113 NW 11th Street, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-01-16 113 NW 11th Street, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-08
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,000
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State