Entity Name: | COLA COOLING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2023 (2 years ago) |
Document Number: | P14000016194 |
FEI/EIN Number |
46-4900094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE 17th Street, Cape Coral, FL, 33990, US |
Mail Address: | 411 SE 17th Street, Cape Coral, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLA DANIEL V | Agent | 411 SE 17th Street, Cape Coral, FL, 33990 |
Cola Daniel V | President | 411 SE 17th Street, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-31 | 411 SE 17th Street, Cape Coral, FL 33990 | - |
REINSTATEMENT | 2023-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-31 | 411 SE 17th Street, Cape Coral, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2023-10-31 | 411 SE 17th Street, Cape Coral, FL 33990 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | COLA, DANIEL V | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000501860 | ACTIVE | 2021-CC-003647 | COUNTY COURT LEE COUNTY | 2021-09-20 | 2026-10-01 | $$12,068.34 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-10-31 |
AMENDED ANNUAL REPORT | 2022-10-19 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State