Search icon

COOL RUNNING A/C INC - Florida Company Profile

Company Details

Entity Name: COOL RUNNING A/C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL RUNNING A/C 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: 28 Mar 2014 (11 years ago)
Document Number: P14000028284
FEI/EIN Number 20-4163183

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

Address: 846 GAIRLOCH LN, FORT PIERCE, FL, 34947, US
Mail Address: 846 GAIRLOCH LN, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY GREG President 846 GAIRLOCH LANE, FORT PIERCE, FL, 34947
DALEY MARIE President 846 GAIRLOCH LANE, FORT PIERCE, FL, 34947
HOLT FRANCES Agent 460 RHEINE RD NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019441 12132 NW 34 STREET LLC EXPIRED 2015-02-23 2020-12-31 - 12132 NW 34 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 846 GAIRLOCH LN, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2023-04-08 846 GAIRLOCH LN, FORT PIERCE, FL 34947 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State