Search icon

A - Z ABSOLUTE COOLING INC - Florida Company Profile

Company Details

Entity Name: A - Z ABSOLUTE COOLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A - Z ABSOLUTE COOLING 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: 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000053787
FEI/EIN Number 463080125

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

Address: 3075 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 9166 Nw 43 ct, Coral Springs, FL, 33065, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD RYAN President 9166 NW 43 COURT, CORAL SPRINGS, FL, 33065
FORD RYAN Agent 9166 NW 43 COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 FORD, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 3075 WEST OAKLAND PARK BLVD, STE 108, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-03-27 3075 WEST OAKLAND PARK BLVD, STE 108, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State