Entity Name: | COOL WRAPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOL WRAPS, 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: | 03 Sep 2014 (11 years ago) |
Document Number: | P14000073156 |
FEI/EIN Number |
47-1750540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Portsmouth Bay Ave, PONTE VEDRA, FL, 32081, US |
Mail Address: | 425 Portsmouth Bay Ave, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPIN GREGORY | Director | One Cable Beach, Nassau |
MACCHIALLI BRUNO | Chief Executive Officer | 425 Portsmouth Bay Ave, PONTE VEDRA, FL, 32081 |
MACCHIALLI BRUNO | Agent | 425 Portsmouth Bay Ave, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 425 Portsmouth Bay Ave, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 425 Portsmouth Bay Ave, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | MACCHIALLI, BRUNO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 425 Portsmouth Bay Ave, PONTE VEDRA, FL 32081 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State