Search icon

DR. COOL AIR CONDITIONING CORP - Florida Company Profile

Company Details

Entity Name: DR. COOL AIR CONDITIONING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. COOL AIR CONDITIONING 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: 06 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000021463
FEI/EIN Number 83-3308249

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

Mail Address: 221 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
Address: 17301 biscayne blv, miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERETZ ELIYAHU President 221 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
PERETZ ELIYAHU Agent 221 WEST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121139 WEATHER SAINT ACTIVE 2020-09-17 2025-12-31 - 221 WEST HALLANDALE BEACH BLVD SUITE 208, HALLENDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 17301 biscayne blv, 1203, miami, FL 33160 -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 221 WEST HALLANDALE BEACH BLVD, SUITE 208, HALLANDALE, FL 33009 -
REINSTATEMENT 2019-01-28 - -
CHANGE OF MAILING ADDRESS 2019-01-28 17301 biscayne blv, 1203, miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-01-28 PERETZ, ELIYAHU -

Documents

Name Date
REINSTATEMENT 2022-04-13
REINSTATEMENT 2020-11-06
REINSTATEMENT 2019-01-28
Domestic Profit 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State