Search icon

CARIBBEAN COOLING ENGINEERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARIBBEAN COOLING ENGINEERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN COOLING ENGINEERS INCORPORATED 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: 08 Jul 1993 (32 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: P93000047904
FEI/EIN Number 650422802

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

Address: 20580 NE 2ND AVENUE, MIAMI, FL, 33179, US
Mail Address: 20580 NE 2ND AVENUE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEADER JAMOY A President 20580 NE 2ND AVENUE, MIAMI, FL, 33179
LEADER JAMOY A Director 20580 NE 2ND AVENUE, MIAMI, FL, 33179
LEADER WARREN A Vice President 20580 NE 2ND AVENUE, MIAMI, FL, 33179
LEADER JAMOY A Agent 20580 NE 2ND AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-29 20580 NE 2ND AVENUE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 20580 NE 2ND AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 20580 NE 2ND AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2011-02-22 LEADER, JAMOY A -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000134773 LAPSED 2018-CA-2107 ORANGE COUNTY 2019-02-07 2024-02-25 $26,739.83 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State