Search icon

COOL CONCRETE TECHNOLOGY CORP. - Florida Company Profile

Company Details

Entity Name: COOL CONCRETE TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL CONCRETE TECHNOLOGY CORP. 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: 15 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P10000084735
FEI/EIN Number 273735709

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

Address: 2600 Paula Drive N, Unit #3, Dunedin, FL, 34698, US
Mail Address: 2600 Paula Drive N, Unit #3, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL HUGH C President 2600 Paula Drive N, Dunedin, FL, 34698
CAMPBELL HUGH C Agent 2600 Paula Drive N, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 2600 Paula Drive N, Unit #3, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-06-07 2600 Paula Drive N, Unit #3, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 2600 Paula Drive N, Unit #3, Dunedin, FL 34698 -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 CAMPBELL, HUGH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State