Search icon

COOL WORLD SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: COOL WORLD SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOL WORLD SUPPLIES, 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 Feb 1996 (29 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: P96000016827
FEI/EIN Number 650643087

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

Address: 7491 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 7491 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIQUES ALEXANDER I Agent 7491 NW 7TH STREET, MIAMI, FL, 33127
XIQUES ALEXANDER I President 7491 N.W. 7TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 7491 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2000-05-04 7491 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 7491 NW 7TH STREET, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007933 LAPSED 05-017781 (14) BROWARD CTY CIR CRT 2006-05-15 2011-05-26 $268398.77 GEMAIRE DISTRIBUTORS LLC, 2151 W. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442
J06000060322 LAPSED 05-21778 CA 27 MIAMI-DADE COUNTY 2006-03-14 2011-03-27 $135394.41 PIONEER METALS, INC., 6501 NW 37 AVENUE, MIAMI, FL 33147
J06000019534 LAPSED 05-5698 SP 26 3 MIAMI-DADE COUNTY 2006-01-18 2011-01-30 $6300.34 YORK INTERNATIONAL CORPORATION, P.O. BOX 601332, CHARLOTTE, NC 28260

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
Amendment 2003-10-07
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-11-07
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State