Search icon

CLS INVESTMENTS OF BREVARD, INC.

Company Details

Entity Name: CLS INVESTMENTS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2003 (21 years ago)
Document Number: P03000121186
FEI/EIN Number 200342679
Address: 738 MALABAR RD SE, PALM BAY, FL, 32907, US
Mail Address: 738 MALABAR RD SE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHERYL L. SMITH Agent 738 MALABAR RD SE, PALM BAY, FL, 32907

President

Name Role Address
CHERYL L. SMITH, TRUSTEE OF THE CHERYL L. President 738 MALABAR RD SE, PALM BAY, FL, 32907

Treasurer

Name Role Address
CHERYL L. SMITH, TRUSTEE OF THE CHERYL L. Treasurer 738 MALABAR RD SE, PALM BAY, FL, 32907

Secretary

Name Role Address
CHERYL L. SMITH, TRUSTEE OF THE CHERYL L. Secretary 738 MALABAR RD SE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107219 FUZ-HOGS LEATHER N' SHADES EXPIRED 2009-05-13 2014-12-31 No data 1500 EMERSON DR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 738 MALABAR RD SE, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2017-06-08 738 MALABAR RD SE, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 738 MALABAR RD SE, PALM BAY, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2005-11-08 CHERYL L. SMITH No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State