Entity Name: | CLIC AGENCY, INC. |
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: | 20 Mar 2009 (16 years ago) |
Date of dissolution: | 05 May 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2015 (10 years ago) |
Document Number: | F09000001151 |
FEI/EIN Number |
263813573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 BROADWAY, CINCINNATI, OH, 45202 |
Mail Address: | 400 BROADWAY, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MILLER J.J. | President | 400 BROADWAY, CINCINNATI, OH, 45202 |
MILLER J.J. | Director | 400 BROADWAY, CINCINNATI, OH, 45202 |
WOOD, JR. CHARLES W | Vice President | 400 BROADWAY, CINCINNATI, OH, 45202 |
VANCE JAMES J | Treasurer | 400 BROADWAY, CINCINNATI, OH, 45202 |
ALTENAU MICHAEL J | Secretary | 400 BROADWAY, CINCINNATI, OH, 45202 |
WALKER ROBERT L | Director | 400 BROADWAY, CINCINNATI, OH, 45202 |
LARSEN DANIEL | Vice President | 400 BROADWAY, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-05 | 400 BROADWAY, CINCINNATI, OH 45202 | - |
REGISTERED AGENT CHANGED | 2015-05-05 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2015-05-05 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-07 |
Foreign Profit | 2009-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State