Search icon

CLOUD COMPLIANCE SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: CLOUD COMPLIANCE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P17000089762
FEI/EIN Number 82-3378392
Address: 4443 Lyons Rd, Coconut Creek, FL, 33073, US
Mail Address: 4443 Lyons Rd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLOUD COMPLIANCE SOLUTIONS, INC., NEW YORK 5584059 NEW YORK
Headquarter of CLOUD COMPLIANCE SOLUTIONS, INC., COLORADO 20218183756 COLORADO
Headquarter of CLOUD COMPLIANCE SOLUTIONS, INC., CONNECTICUT 2843287 CONNECTICUT
Headquarter of CLOUD COMPLIANCE SOLUTIONS, INC., ILLINOIS CORP_72051262 ILLINOIS

Agent

Name Role Address
ALLEN KELLEY Agent 4443 Lyons Rd, Coconut Creek, FL, 33073

Chief Executive Officer

Name Role Address
ALLEN KELLEY Chief Executive Officer 4443 Lyons Rd, Coconut Creek, FL, 33073

Chief Operating Officer

Name Role Address
MULCHAY WILLIAM Chief Operating Officer 4443 Lyons Rd, Coconut Creek, FL, 33073

President

Name Role Address
ALLEN ELYSHIA President 4443 Lyons Rd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4443 Lyons Rd, Unit 315, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4443 Lyons Rd, Unit 315, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-01-16 4443 Lyons Rd, Unit 315, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2021-10-27 ALLEN, KELLEY No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-26
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2018-01-21
Domestic Profit 2017-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State