Search icon

COOLTRACE INTERNATIONAL CORP.

Company Details

Entity Name: COOLTRACE INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P13000053807
FEI/EIN Number 46-3143654
Address: 4700 SW 51st St #217, DAVIE, FL, 33314, US
Mail Address: 4700 SW 51st St #217, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2023 463143654 2024-10-10 COOLTRACE INTERNATIONAL CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9542568039
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing CHRISTINA SALLEY
Valid signature Filed with authorized/valid electronic signature
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2022 463143654 2023-06-01 COOLTRACE INTERNATIONAL CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9542568039
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing CHRISTINA SALLEY
Valid signature Filed with authorized/valid electronic signature
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2021 463143654 2022-10-04 COOLTRACE INTERNATIONAL CORP. 12
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9543282220
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CHRISTINA SALLEY
Valid signature Filed with authorized/valid electronic signature
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2021 463143654 2023-01-27 COOLTRACE INTERNATIONAL CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9543282220
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-01-27
Name of individual signing CHRISTINA SALLEY
Valid signature Filed with authorized/valid electronic signature
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2020 463143654 2021-09-16 COOLTRACE INTERNATIONAL CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9543282220
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314
COOLTRACE INTERNATIONAL CORP. 401(K) PLAN 2019 463143654 2020-04-16 COOLTRACE INTERNATIONAL CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9543282220
Plan sponsor’s address 4700 SW 51ST STREET, SUITE #217, DAVIE, FL, 33314

Agent

Name Role Address
Salley Christina Agent 4700 SW 51st St #217, DAVIE, FL, 33314

President

Name Role Address
CHARLES SEYBOLD President 4700 SW 51st St #217, DAVIE, FL, 33314

Treasurer

Name Role Address
Salley Christina Treasurer 4700 SW 51st St #217, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4700 SW 51st St #217, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-03-16 4700 SW 51st St #217, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 4700 SW 51st St #217, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2015-09-08 Salley, Christina No data
NAME CHANGE AMENDMENT 2013-07-01 COOLTRACE INTERNATIONAL CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State