Search icon

COLD BAG, INC. - Florida Company Profile

Company Details

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

COLD BAG, 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: 01 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P97000039026
FEI/EIN Number 593444016

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

Address: 5424 Calarosa Ranch Rd, Camarillo, CA, 93012, US
Mail Address: 5424 Calarosa Ranch Rd, Camarillo, CA, 93012-9088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borchard James A President 5424 Calarosa Ranch Rd Worth Way, Camarillo, CA, 93012
Borchard James A Treasurer 5424 Calarosa Ranch Rd Worth Way, Camarillo, CA, 93012
Borchard James A Director 5424 Calarosa Ranch Rd Worth Way, Camarillo, CA, 93012
GRESSER JACK Director 3250 Skyway Drive, SANTA MARIA, CA, 93455
SPERRY BRUCE J Agent 1003 S. ALEXANDER ST., STE. 1, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 5424 Calarosa Ranch Rd, Camarillo, CA 93012 -
CHANGE OF MAILING ADDRESS 2021-03-09 5424 Calarosa Ranch Rd, Camarillo, CA 93012 -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 SPERRY, BRUCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State