Search icon

COOL AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: COOL AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL AUTO AIR, 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000054478
FEI/EIN Number 650427291

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

Address: 4711 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
Mail Address: 4711 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALIATH TOBIN Director 330 NW 106TH TERRACE, PEMBROKE PINES, FL
PALIATH TOBIN Treasurer 330 NW 106TH TERRACE, PEMBROKE PINES, FL
SU-CHIN CHU President 3412 NW 78TH TERRACE, HOLLYWOOD, FL
SU-CHIN CHU Agent 3412 NW 78TH TERRACE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 3412 NW 78TH TERRACE, HOLLYWOOD, FL 33024 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State