Search icon

GET MO COOL INC - Florida Company Profile

Company Details

Entity Name: GET MO COOL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET MO COOL 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2021 (3 years ago)
Document Number: P15000070871
FEI/EIN Number 47-4915996

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

Address: 4950 Sheridan St, HOLLYWOOD, FL, 33021, US
Mail Address: 4950 Sheridan St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADES MAURICE President 4950 SHERIDAN ST, HOLLYWOOD, FL, 33021
BROSSARD TODD Vice President 35 WALNUT CIRCLE, MEAD, OK, 73449
ADES MAURICE Agent 4950 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158081 AC REPAIR - KEY BISCAYNE ACTIVE 2021-11-30 2026-12-31 - 4950 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 ADES, MAURICE -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-24 - -
AMENDMENT 2018-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4950 Sheridan St, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-29 4950 Sheridan St, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035671 TERMINATED 1000000854765 BROWARD 2020-01-08 2040-01-15 $ 6,585.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000035689 TERMINATED 1000000854766 BROWARD 2020-01-08 2030-01-15 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000335321 LAPSED COCE-18-011984 BROWARD COUNTY COURT CLERK 2019-05-01 2024-05-14 $8,055.98 TRANE U.S. INC., A DELAWARE CORPORATION, 800 BEATY ST., DAVIDSON, NC 28036

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-19
Amendment 2018-09-24
Amendment 2018-07-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341540177 0418800 2016-06-03 6865 BAY DRIVE, MIAMI, FL, 33141
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2016-06-03
Emphasis L: FALL
Case Closed 2016-06-03

Related Activity

Type Referral
Activity Nr 1097121
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State