Search icon

KOOLZ CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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