Detail by Entity Name

Florida Profit Corporation

ELECTRICOOL, INC.

Filing Information
V00138 59-3094403 12/12/1991 FL ACTIVE NAME CHANGE AMENDMENT 07/30/1999 NONE
Principal Address
733 S. EDGEMON AVE
WINTER SPRINGS, FL 32708

Changed: 01/14/2007
Mailing Address
5717 RED BUG LAKE ROAD
SUITE 322
WINTER SPRINGS, FL 32708-4957

Changed: 01/18/2023
Registered Agent Name & Address PERRY, STEVEN H.
733 S. EDGEMON AVE
WINTER SPRINGS, FL 32708

Address Changed: 01/14/2007
Officer/Director Detail Name & Address

Title P

PERRY, STEVEN H.
733 S. EDGEMON AVE
WINTER SPRINGS, FL 32708

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/18/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/26/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
01/14/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
01/15/2005 -- ANNUAL REPORT View image in PDF format
02/29/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
07/30/1999 -- Name Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- Revocation of Dissolution View image in PDF format
12/24/1997 -- Voluntary Dissolution View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format