Search icon

KOOL MOUNTAIN, CORP. - Florida Company Profile

Company Details

Entity Name: KOOL MOUNTAIN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOL MOUNTAIN, CORP. 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: 11 Jul 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000052166
FEI/EIN Number 650506099

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

Address: 4277 SW 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 4277 SW 75TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER ALEX President 1225 S.W. 141ST AVE., MIAMI, FL, 33184
BADER ALEX Secretary 1225 S.W. 141ST AVE., MIAMI, FL, 33184
BADER ALEX Treasurer 1225 S.W. 141ST AVE., MIAMI, FL, 33184
BADER ALEX Director 1225 S.W. 141ST AVE., MIAMI, FL, 33184
BADER ALEX Agent 1225 S.W. 141ST AVE., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 4277 SW 75TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-03-10 4277 SW 75TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1999-03-10 BADER, ALEX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000134015 LAPSED 04-3262 SP 26 4 MIAMI-DADE COUNTY 2004-11-04 2009-12-01 $1,032.57 UNITED REFRIGERATION, INC., 2400 NW 23 STREET, MIAMI, FL 33142
J04000067082 LAPSED 03-CC-2710-20-U COUNTY COURT, SEMINOLE COUNTY 2004-05-13 2009-06-25 $16,504.17 COASTLINE DISTRIBUTION, LLC, 317 S. NORTH LAKE BOULEVARD, SUITE 1024, ALTAMONTE SPRINGS, FL. 32701
J04900020894 LAPSED 03-07225-COSO 62 BROWARD CO CTHSE FT LAUDERDALE 2004-03-22 2009-09-13 $10787.65 GEMAIRE DISTRIBUTORS, LLC, 2665 SOUTH BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133
J03000291064 LAPSED 03-20284-CA 32 11TH JUDICIAL CIRCUIT MIAMI-DA 2003-11-05 2008-11-07 $299,101.08 SOUTHTRUST BANK, AN ALABAMA BANKING CORPORATION, POST OFFICE BOX 15708, ST. PETERSBURG, FL 33733-5708

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-11
Amendment 2001-02-26
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State