Search icon

COUNTRY COOL AIRE, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY COOL AIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY COOL AIRE, 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: 13 Apr 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P10000031933
FEI/EIN Number 800578754

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

Address: 19701 GULF BLVD - UNIT 232, INDIAN SHORES, FL, 33785, US
Mail Address: 19701 GULF BLVD - UNIT 232, INDIAN SHORES, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID DVORAK Agent 304 Greencastle Ave, Temple Terrace, FL, 33617
O'CONNELL TIMOTHY President 2596 LEE SHACKLEFORD RD, WAUCHULA, FL, 33873
O'CONNELL JILL Vice President 2596 LEE SHACKLEFORD RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 19701 GULF BLVD - UNIT 232, INDIAN SHORES, FL 33785 -
AMENDMENT AND NAME CHANGE 2021-10-05 COUNTRY COOL AIRE, INC. -
CHANGE OF MAILING ADDRESS 2021-10-05 19701 GULF BLVD - UNIT 232, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 304 Greencastle Ave, Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2012-01-31 DAVID, DVORAK -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
Amendment and Name Change 2021-10-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State