Search icon

CLICKBASE CORPORATION - Florida Company Profile

Company Details

Entity Name: CLICKBASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
MILLS WILLIAM H Director 138 PALM COAST PARKWAY NE SUITE 950, PALM COAST, FL, 32137
MILLS WILLIAM H Chief Executive Officer 138 PALM COAST PARKWAY NE SUITE 950, PALM COAST, FL, 32137
HESS JOSEPH J Vice President 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223
KOMER THOMAS B Secretary 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223
ARNE INGEBRIGTSEN President 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223
HERNES ORJAN Director 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-24 - -
CHANGE OF MAILING ADDRESS 2013-04-24 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 12412 SAN JOSE BLVD, SUITE 401C, JACKSONVILLE, FL 32223 -
NAME CHANGE AMENDMENT 2002-12-31 CLICKBASE CORPORATION -

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 Apr 2025

Sources: Florida Department of State