Search icon

KOOL BEAR, INC. - Florida Company Profile

Company Details

Entity Name: KOOL BEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOL BEAR, 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: 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 Aug 2018 (7 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P18000068421
FEI/EIN Number 83-1522862

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

Address: 10226 CURRY FORD ROAD, ORLANDO, FL, 32825, US
Mail Address: 10226 CURRY FORD ROAD, ORLANDO, FL, 32825, US
ZIP code: 32825
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138278700 2021-03-28 0491 PPS 10226 Curry Ford Rd Ste 105, Orlando, FL, 32825-8735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8735
Project Congressional District FL-10
Number of Employees 2
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7106.63
Forgiveness Paid Date 2022-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State