Search icon

COLD STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: COLD STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLD STORAGE, 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: 22 Oct 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000073507
FEI/EIN Number 650472190

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

Address: 2900 NW 75 STREET, MIAMI, FL, 33147
Mail Address: 231 ELM STREET, PERTH AMBOY, NJ, 08861
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIHER JOHN J President 30 HOAGLAND CT, BRIDGEWATER, NJ, 08807
GIACOPELLI JOHN C Vice President 900 PALISADE AVENUE, FORT LEE, NJ, 07024
GIACOPELLI RICHARD C Secretary 16 WOODLANDS ROAD, WOODCLIFF LAKE, NJ, 07675
SCOTT JOSEPH Treasurer 7 GREENWOODS ROAD, OLD TAPPAN, NJ, 07675
BREIT RICHARD H Agent BECKER & POLIAKOFF, P.A., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-06-19 2900 NW 75 STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 BECKER & POLIAKOFF, P.A., 3111 STIRLING ROAD, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1999-03-09 - -
REGISTERED AGENT NAME CHANGED 1999-03-09 BREIT, RICHARD HESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000024802 LAPSED 04-936 CC HILLSBOROUGH / COUNTY COURT 2006-05-27 2009-03-08 $10,086.25 MARLIN LEASING, 124 GAITHER DRIVE, SUITE 170, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-01-27
REINSTATEMENT 1999-03-09
ANNUAL REPORT 1997-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State