Search icon

COOL SOLUTIONS OF SARASOTA INC

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
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Pelletier Linda Preside Agent 4540 8th St., SARASOTA, FL, 34232

President

Name Role Address
PELLETIER LINDA President 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232

Director

Name Role Address
PELLETIER LINDA Director 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232
TURNER MICHAEL Director 5077-109 Fruitville Road, SARASOTA, FL, 34232

Treasurer

Name Role Address
TURNER MICHAEL Treasurer 5077-109 FRUITVILLE ROAD, SARASOTA, FL, 34232

Secretary

Name Role Address
TURNER MICHAEL Secretary 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 No data 1743 INDEPENDENCE BLVD, SUITE D1 & D2, SARASOTA, FL, 34234
G19000061816 GREEN COOLING SOLUTIONS ACTIVE 2019-05-26 2029-12-31 No data 1743 INDEPENDENCE BLVD, D1 & D2, SARASOTA, FL, 34234
G11000057429 GREEN COOLING SOLUTIONS ACTIVE 2011-06-10 2026-12-31 No data 5077-109 FRUITVILLE ROAD, #331, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-28 Pelletier, Linda, President No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 4540 8th St., SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2012-02-28 5077-109 FRUITVILLE ROAD, 331, SARASOTA, FL 34232 No data

Documents

Name Date
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
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State