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