Search icon

CLS DESIGN, INC.

Company Details

Entity Name: CLS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000104344
FEI/EIN Number 593547301
Address: 1969 GREEN HERON POINT, JACKSONVILLE, FL, 32250
Mail Address: 1969 GREEN HERON POINT, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHARLES L Agent 1969 GREEN HERON POINT, JACKSONVILLE, FL, 32250

Director

Name Role Address
SMITH CHARLES L Director 1969 GREEN HERON POINT, JACKSONVILLE, FL, 32250
SMITH CAROLE B Director 1969 GREEN HERON POINT, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2010-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001045585 LAPSED 1000000432069 DUVAL 2012-12-12 2022-12-19 $ 610.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State