Search icon

COOL CONCEPTS HEATING & AIR CONDITIONING INC. - Florida Company Profile

Company Details

Entity Name: COOL CONCEPTS HEATING & AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL CONCEPTS HEATING & AIR CONDITIONING 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000028350
FEI/EIN Number 010958871

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

Address: 508 B STREET, ST. AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD #533, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARO BRETT D President 508 B ST., ST. AUGUSTINE, FL, 32080
Vaccaro Anna M Vice President 508 B ST., ST AUGUSTINE, FL, 32080
VACCARO BRETT D Agent 508 B STREET, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-26 508 B STREET, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 VACCARO, BRETT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000029191 TERMINATED 1000000731242 DUVAL 2017-01-05 2027-01-13 $ 660.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State