Search icon

DOUBLE CLICK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE CLICK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE CLICK CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000075630
FEI/EIN Number 651031556

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

Address: 3100 NE 29th CT unit 160, hollywood, FL, 33020, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE,, P.O. BOX 117, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORKIDI JOSE President P.O. BOX 117, 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACN,, FL, 33179
CORKIDI JOSE Director P.O. BOX 117, 1835 NE MIAMI GARDENS DRIVE, N. MIAMI BEACN,, FL, 33179
CORKIDI JOSE P Agent 3100 NE 29th CT unit 160, hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3100 NE 29th CT unit 160, B, hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3100 NE 29th CT unit 160, B, hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-04-10 3100 NE 29th CT unit 160, B, hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-04-29 CORKIDI, JOSE PD -
AMENDMENT 2003-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458188 TERMINATED 1000000658357 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000825892 ACTIVE 1000000594001 MIAMI-DADE 2014-03-13 2034-08-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000042118 ACTIVE 1000000567637 MIAMI-DADE 2014-01-06 2034-01-09 $ 497.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001127654 TERMINATED 1000000432251 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881236 LAPSED 1000000501535 DADE 2013-04-29 2023-05-03 $ 1,734.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000385226 LAPSED 502009CA027157XXXXMB 15TH CIRCUIT PALM BEACH COUNTY 2010-03-03 2015-03-08 $1,420,721.00 FARACHE ENTERPRISES, INC., 6560 WEST ROGERS CIRCLE, B-26, BOCA RATON, FLORIDA, 33487

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State