Search icon

REEFER COOL, INC. - Florida Company Profile

Company Details

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

REEFER COOL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1996 (29 years ago)
Document Number: P96000073663
FEI/EIN Number 650693927

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

Address: 3290 SW 50 AVENUE, DAVIE, FL, 33314
Mail Address: 3751 N 54 AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTEAU JEAN President 3751 N 54 AVENUE, HOLLYWOOD, FL, 33021
HIVON ALEXANDER Vice President 6621 S.W. 8TH STREET, PEMBROKE PINES, FL, 33023
Hurteau Johanne D Vice President 3751 N 54 AVENUE, HOLLYWOOD, FL, 33021
HURTEAU JEAN Agent 3751 N 54 AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 3290 SW 50 AVENUE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 3751 N 54 AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-05 3290 SW 50 AVENUE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1997-02-07 HURTEAU, JEAN -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State