Entity Name: | CLIKX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2012 (13 years ago) |
Document Number: | F12000003566 |
FEI/EIN Number |
86-1118826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. Carson St. Ste. 200, Carson City, NV, 89701, US |
Mail Address: | PO BOX 17642, Clearwater, FL, 33762, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BUCKINGHAM WILLIAM | President | PO BOX 17642, Clearwater, FL, 33762 |
BUCKINGHAM WILLIAM | Chairman | PO BOX 17642, Clearwater, FL, 33762 |
BUCKINGHAM WILLIAM | Treasurer | PO BOX 17642, Clearwater, FL, 33762 |
WHITE WAYNE | Secretary | PO BOX 17642, Clearwater, FL, 33762 |
Wayne White T | Agent | 427 Druid Rd W, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000095105 | XCHANGE US | ACTIVE | 2014-09-17 | 2030-12-31 | - | PO BOX 17642, CLEARWATER, FL, 33762 |
G14000095106 | THEPOWERXCHANGE | ACTIVE | 2014-09-17 | 2030-12-31 | - | PO BOX 17642, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 701 S. Carson St. Ste. 200, Carson City, NV 89701 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 701 S. Carson St. Ste. 200, Carson City, NV 89701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 427 Druid Rd W, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Wayne , White T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State