Search icon

KOOL BEAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOOL BEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2018 (7 years ago)
Date of dissolution: 08 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (7 months ago)
Document Number: P18000068421
FEI/EIN Number 83-1522862
Address: 10226 CURRY FORD ROAD, ORLANDO, FL, 32825, US
Mail Address: 10226 CURRY FORD ROAD, ORLANDO, FL, 32825, US
ZIP code: 32825
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU JAMES D Director 1075 16th AVENUE, VERO BEACH, FL, 32960
Chan Li Tzu President 10226 CURRY FORD ROAD, ORLANDO, FL, 32825
TRAN NGUYEN-PHAT President 10652 WINDSOR COURT, ORLANDO, FL, 32821
CHAN LI TZU Agent 10226 CURRY FORD ROAD, ORLANDO, FL, 32825

Commercial and government entity program

CAGE number:
91F93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2026-05-28

Contact Information

POC:
JAMES D. WU
Corporate URL:
koolbear-refreshers.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090304 KOOL BEAR ACTIVE 2018-08-14 2028-12-31 - 425 ACCACIA STREET, SAN FRANCISCO, CA, 94014-1512

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2023-04-21 CHAN, LI TZU -
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 10226 CURRY FORD ROAD, SUITE 105, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-06-21 10226 CURRY FORD ROAD, SUITE 105, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 10226 CURRY FORD ROAD, SUITE 105, ORLANDO, FL 32825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
309312.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7042.00
Total Face Value Of Loan:
7042.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,042
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,042
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,106.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,039
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State