Search icon

KOOL AIR REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: KOOL AIR REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOL AIR REFRIGERATION, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000070267
FEI/EIN Number 900630542

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

Address: 8204 SW 20TH STREET, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 8204 SW 20TH STREET, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIER NIXON Director 7831 S.W. 10TH STREET, SUITE A, NORTH LAUDERDALE, FL, 33068
CARRIER NIXON President 7831 S.W. 10TH STREET, SUITE A, NORTH LAUDERDALE, FL, 33068
CARRIER NIXON Agent 7831 S.W. 10TH STREET, SUITE A, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 8204 SW 20TH STREET, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2012-04-28 8204 SW 20TH STREET, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State