Search icon

CLICKBASE CORPORATION

Company Details

Entity Name: CLICKBASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 May 2002 (23 years ago)
Date of dissolution: 24 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: F02000002735
FEI/EIN Number 731651569
Address: 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223
Mail Address: 10 CORPORATE DRIVE, SUITE 206, BEDFORD, NH, 03110
ZIP code: 32223
County: Duval
Place of Formation: DELAWARE

Director

Name Role Address
MILLS WILLIAM H Director 138 PALM COAST PARKWAY NE SUITE 950, PALM COAST, FL, 32137
HERNES ORJAN Director 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223

Chief Executive Officer

Name Role Address
MILLS WILLIAM H Chief Executive Officer 138 PALM COAST PARKWAY NE SUITE 950, PALM COAST, FL, 32137

Vice President

Name Role Address
HESS JOSEPH J Vice President 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
KOMER THOMAS B Secretary 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223

President

Name Role Address
ARNE INGEBRIGTSEN President 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-24 No data No data
CHANGE OF MAILING ADDRESS 2013-04-24 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL 32223 No data
NAME CHANGE AMENDMENT 2002-12-31 CLICKBASE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000288626 TERMINATED 1000000213706 FLAGLER 2011-04-29 2031-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
WITHDRAWAL 2013-04-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State