Search icon

SUNCOOL ENERGY COMPANY

Company Details

Entity Name: SUNCOOL ENERGY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Mastriana & Christiansen PA Agent 1500 North Federal Highway, Fort Lauderdale, FL, 33304

Vice President

Name Role Address
REIDY DAVID J Vice President 113 NW 11th Street, BOCA RATON, FL, 33432

Secretary

Name Role Address
REIDY DAVID J Secretary 113 NW 11th Street, BOCA RATON, FL, 33432

President

Name Role Address
Gearhart Gregory President 113 NW 11th Street, BOCA RATON, FL, 33432

Treasurer

Name Role Address
Gearhart Gregory Treasurer 113 NW 11th Street, BOCA RATON, FL, 33432

Auth

Name Role Address
Beech Hubert Auth 113 NW 11th Street, BOCA RATON, FL, 33432

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 No data 3832 SE JEFFERSON STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-11 Mastriana & Christiansen PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 1500 North Federal Highway, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 113 NW 11th Street, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-01-16 113 NW 11th Street, BOCA RATON, FL 33432 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State