Search icon

CLS FLOORING CORP - Florida Company Profile

Company Details

Entity Name: CLS FLOORING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLS FLOORING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Oct 2015 (9 years ago)
Document Number: P15000086574
FEI/EIN Number 47-5381990

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

Address: 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073
Mail Address: 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA, CLEISON L Agent 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073
SILVA, CLEISON L PRESIDENT 5470 Lyons Rd, 105 Unit 07-0105 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2025-02-05 5470 Lyons Rd, 105 Unit 07-0105, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5430 LYONS RD., APT. 111, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-24 5430 LYONS RD., APT. 111, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5430 LYONS RD., APT. 111, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-01-22 SILVA, CLEISON L -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State