Search icon

HS COOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: HS COOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HS COOL SERVICE 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: 28 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P11000040924
FEI/EIN Number 900707059

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

Address: 1180 SE 4TH AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1180 SE 4TH AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA HEBERT S President 1180 SE 4TH AVE, DEERFIELD BEACH, FL, 33441
DE SOUZA HEBERT S Agent 1180 SE 4TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-15 HS COOL SERVICE INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1180 SE 4TH AVE, APT 102C, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 1180 SE 4TH AVE, APT 102C, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-09-21 1180 SE 4TH AVE, APT 102C, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
Name Change 2022-04-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State