Search icon

COOL RUNNINGS ORGANIC FARM CORP. - Florida Company Profile

Company Details

Entity Name: COOL RUNNINGS ORGANIC FARM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL RUNNINGS ORGANIC FARM CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000075289
FEI/EIN Number 38-3981026

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

Address: 26500 SW 217TH AVE, HOMESTEAD, FL, 33031, US
Mail Address: 8101 NW 21st Street, Sunrise, FL, 33322, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT Garfield O President 8101 NW 21st Street, Sunrise, FL, 33322
CAMPBELL Suzette A Vice President 8101 NW 21st Street, Sunrise, FL, 33322
CAMPBELL SUZETTE A Agent 5028 SW 141ST AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-14 26500 SW 217TH AVE, HOMESTEAD, FL 33031 -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 CAMPBELL, SUZETTE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000628701 TERMINATED 1000000974009 DADE 2023-12-14 2043-12-20 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-03-28
Domestic Profit 2015-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State