Search icon

INTEGRATED COOLING EXPERTS, INC.

Headquarter

Company Details

Entity Name: INTEGRATED COOLING EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P14000053233
FEI/EIN Number 47-1183523
Address: 3208 Princeton Drive, Gulf Breeze, FL, 32563, US
Mail Address: 3208 Princeton Drive, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED COOLING EXPERTS, INC., ALABAMA 000-516-408 ALABAMA

Agent

Name Role Address
COTTON DANIEL G Agent 3208 PRINCETON DRIVE, GULF BREEZE, FL, 32563

President

Name Role Address
COTTON DANIEL G President 3208 PRINCETON DRIVE, GULF BREEZE, FL, 32563

Secretary

Name Role Address
COTTON DANIEL G Secretary 3208 PRINCETON DRIVE, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
COTTON DANIEL G Treasurer 3208 PRINCETON DRIVE, GULF BREEZE, FL, 32563

Director

Name Role Address
COTTON DANIEL G Director 3208 PRINCETON DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 3208 Princeton Drive, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2022-12-19 3208 Princeton Drive, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2022-12-19 COTTON, DANIEL G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561334 ACTIVE 2022 CC 004391 ESCAMBIA COUNTY COURT 2022-11-10 2027-12-20 $10,810.17 LENNOX INDUSTRIES INC., A DELAWARE CORPORATION AUTHORIZ, 2140 LAKE PARK BLVD, RICHARDSON TX, 75080
J21000527071 ACTIVE 2007-SC-3527 ESCAMBIA 2021-07-12 2026-10-15 $8,408.63 GERARD SERVICES, INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, BLDG. 3, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State