Search icon

DA SILVA FLOORING CORPORATION - Florida Company Profile

Company Details

Entity Name: DA SILVA FLOORING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA SILVA FLOORING CORPORATION 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: 13 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: P04000009814
FEI/EIN Number 200594579

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

Address: 6195 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: 6195 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA JOAO FERREIRA President 6195 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
TAX SECRETS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 5300 W HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 -
AMENDMENT 2015-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 6195 TERRA ROSA CIRCLE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2013-02-06 6195 TERRA ROSA CIRCLE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2012-04-25 TAX SECRETS INC -
AMENDMENT 2011-05-11 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-09-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State