Search icon

COOLMOON CORPORATION

Company Details

Entity Name: COOLMOON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1997 (27 years ago)
Document Number: P97000086213
FEI/EIN Number 650785451
Address: 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019
Mail Address: 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAY LEONARD S Agent 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019

Director

Name Role Address
BAY LEONARD S Director 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019

President

Name Role Address
BAY LEONARD S President 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
BAY LEONARD S Secretary 1075 PIN OAK STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 1075 PIN OAK STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1075 PIN OAK STREET, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2008-01-11 1075 PIN OAK STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2002-03-25 BAY, LEONARD S No data

Court Cases

Title Case Number Docket Date Status
MEDSOFTSYS, INC. VS COOLMOON CORPORATION, et al. 4D2021-2653 2021-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020511

Parties

Name MEDSOFTSYS INC.
Role Appellant
Status Active
Representations Keith T. Grumer
Name COOLMOON CORPORATION
Role Appellee
Status Active
Representations Meaghan E. Murphy, Alexander Brody, Alexander J Hall, Gabriel Groisman, Paul J. Schwiep
Name Eran Financial Services, LLC.
Role Appellee
Status Active
Name Leonard S. Bay
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 28, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Medsoftsys, Inc.
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Medsoftsys, Inc.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Medsoftsys, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State