Search icon

KOOL LIL ROOSTER, INC. - Florida Company Profile

Company Details

Entity Name: KOOL LIL ROOSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOL LIL ROOSTER, 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: 15 Aug 2011 (14 years ago)
Document Number: P11000072572
FEI/EIN Number 45-2987337

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

Address: 1314 ANN CIRCLE, CLEARWATER, FL, 33756, US
Mail Address: 1314 ANN CIRCLE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI CARLO President 1314 ANN CIRCLE, CLEARWATER, FL, 33756
CONTI CARLO Treasurer 1314 ANN CIRCLE, CLEARWATER, FL, 33756
CONTI MARILENA Vice President 1314 ANN CIRCLE, CLEARWATER, FL, 33756
CONTI MARILENA Secretary 1314 ANN CIRCLE, CLEARWATER, FL, 33756
SUNDBLOM WILLIAM C Agent 1725 East Bay Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1314 ANN CIRCLE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-04-25 1314 ANN CIRCLE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1725 East Bay Drive, SUITE C, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2013-04-23 SUNDBLOM, WILLIAM C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000861818 TERMINATED 1000000300062 PINELLAS 2012-11-14 2022-11-28 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453837910 2020-06-18 0455 PPP 9277 SEMINOLE BLVD, SEMINOLE, FL, 33772-3104
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-3104
Project Congressional District FL-13
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4141.48
Forgiveness Paid Date 2024-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State