Entity Name: | KOOLZ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOOLZ 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000006033 |
FEI/EIN Number |
45-4312377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13468 PALM BEACH BLVD, STE C, FORT MYERS, FL, 33905 |
Mail Address: | 13468 PALM BEACH BLVD, STE C, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chamberlin BRANDIE B | Chief Executive Officer | 2307 Hibiscus rd, FORT MYERS, FL, 33905 |
Chamberlin Brandie B | Agent | 13468 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034593 | ROLL EM UP SMOKE SHOP II | EXPIRED | 2012-04-11 | 2017-12-31 | - | 710 PONDELLA ROAD, STE #5, NORTH FORT MYERS, FL, 33903 |
G12000033305 | ROLL EM UP SMOKE SHOP | EXPIRED | 2012-04-06 | 2017-12-31 | - | 13468 PALM BEACH BLVD, STE C, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Chamberlin, Brandie B | - |
AMENDMENT | 2013-10-03 | - | - |
AMENDMENT | 2012-02-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-10 |
Amendment | 2013-10-03 |
ANNUAL REPORT | 2013-04-24 |
Amendment | 2012-02-29 |
Domestic Profit | 2012-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State