Search icon

THERMOCOOL AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: THERMOCOOL AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THERMOCOOL AUTOMOTIVE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000056978
FEI/EIN Number 46-0729100

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

Address: 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819
Mail Address: 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL, JR., WILLIAM W Agent 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819
HOWELL, JR., WILLIAM W President 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-01 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-12-01 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-12-01 HOWELL, JR., WILLIAM W -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 8615 COMMODITY CIRCLE - STE. 16, ORLANDO, FL 32819 -
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
Amendment 2016-12-01
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-06-11
Domestic Profit 2012-06-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State