Search icon

GO COOLING, INC - Florida Company Profile

Company Details

Entity Name: GO COOLING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO 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: 09 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P15000022774
FEI/EIN Number 46-3260906

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

Address: 18608 NW 45TH AVE, MIAMI GARDENS, FL, 33055, US
Mail Address: 18608 NW 45TH AVE, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASUSO RICHARD President 18608 NW 45TH AVE, MIAMI GARDENS, FL, 33055
VILLASUSO RICHARD Agent 18608 NW 45TH AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-20 GO COOLING, INC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 18608 NW 45TH AVE, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 18608 NW 45TH AVE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-02-01 18608 NW 45TH AVE, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 VILLASUSO, RICHARD -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
Name Change 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-04-26
REINSTATEMENT 2017-04-24
Domestic Profit 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State