Search icon

COOL SOLUTIONS OF SARASOTA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOL SOLUTIONS OF SARASOTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P11000039674
FEI/EIN Number 451743907
Address: 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL, 34232, US
Mail Address: 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL, 34232, US
ZIP code: 34232
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Michael President 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232
Turner Michael Director 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232
Pelletier Linda Treasurer 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232
Pelletier Linda Secretary 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232
Pelletier Linda Director 5077-109 Fruitville Road, SARASOTA, FL, 34232
Turner Michael Agent 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139839 AIR CONCIERGE ACTIVE 2024-11-15 2029-12-31 - 1743 INDEPENDENCE BLVD, SUITE D1 & D2, SARASOTA, FL, 34234
G19000061816 GREEN COOLING SOLUTIONS ACTIVE 2019-05-26 2029-12-31 - 1743 INDEPENDENCE BLVD, D1 & D2, SARASOTA, FL, 34234
G11000057429 GREEN COOLING SOLUTIONS ACTIVE 2011-06-10 2026-12-31 - 5077-109 FRUITVILLE ROAD, #331, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Turner, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Pelletier, Linda, President -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 4540 8th St., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2012-02-28 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144900.00
Total Face Value Of Loan:
144900.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$144,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,618.67
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $144,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State