Search icon

FLORIDA COOL, INC. - Florida Company Profile

Company Details

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

FLORIDA 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: 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000103575
FEI/EIN Number 593481721

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

Address: 1160 SUN CENTURY RD.,, NAPLES, FL, 34110, US
Mail Address: 6781 SABLE RIDGE LANE, NAPLES, FL, 34109, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA COOL, INC. 401(K) PROFIT SHARING PLAN 2020 593481721 2021-05-07 FLORIDA COOL, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 6781 SABLE RIDGE LN., NAPLES, FL, 34109
FLORIDA COOL, INC. 401(K) PROFIT SHARING PLAN 2020 593481721 2021-03-11 FLORIDA COOL, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 6781 SABLE RIDGE LN., NAPLES, FL, 34109
FLORIDA COOL, INC. DEFINED BENEFIT PENSION PLAN 2019 593481721 2020-09-29 FLORIDA COOL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110
FLORIDA COOL, INC. 401(K) PROFIT SHARING PLAN 2019 593481721 2020-05-05 FLORIDA COOL, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110
FLORIDA COOL, INC. 401(K) PROFIT SHARING PLAN 2018 593481721 2019-10-10 FLORIDA COOL, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110
FLORIDA COOL, INC. DEFINED BENEFIT PENSION PLAN 2018 593481721 2019-10-10 FLORIDA COOL, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110
FLORIDA COOL, INC. DEFINED BENEFIT PENSION PLAN 2017 593481721 2018-10-08 FLORIDA COOL, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110
FLORIDA COOL, INC. 401(K) PROFIT SHARING PLAN 2017 593481721 2018-10-08 FLORIDA COOL, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 2395949871
Plan sponsor’s address 1161 SUN CENTURY RD., NAPLES, FL, 34110

Key Officers & Management

Name Role Address
CAPRIO THOMAS Director 6781 SABLE RIDGE LANE, NAPLES, FL, 34109
Wood, Buckel and Carmichael, PLLC Agent 2150 Goodlette Road North, Naples, FL, 34102
CAPRIO THOMAS President 6781 SABLE RIDGE LANE, NAPLES, FL, 34109
CAPRIO THOMAS Secretary 6781 SABLE RIDGE LANE, NAPLES, FL, 34109
CAPRIO THOMAS Treasurer 6781 SABLE RIDGE LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 2150 Goodlette Road North, Sixth Floor, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-04-04 Wood, Buckel and Carmichael, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1160 SUN CENTURY RD.,, SUITE #1, NAPLES, FL 34110 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-07 1160 SUN CENTURY RD.,, SUITE #1, NAPLES, FL 34110 -
AMENDMENT 2012-06-07 - -
CANCEL ADM DISS/REV 2004-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000480140 TERMINATED 1000000225108 COLLIER 2011-07-12 2021-08-03 $ 425.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-01-31
Amendment 2019-05-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State