Search icon

WEBCLICKN.COM, INC. - Florida Company Profile

Company Details

Entity Name: WEBCLICKN.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBCLICKN.COM, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P02000094838
FEI/EIN Number 134209616

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

Address: 3064 TYRONE LANE, SARASOTA, FL, 34239
Mail Address: 3064 TYRONE LANE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIORDAN NANCY President 3064 TYRONE LANE, SARASOTA, FL, 34239
RIORDAN PHILLIP Vice President 3064 TYRONE LANE, SARASOTA, FL, 34239
RIORDAN PHILLIP Secretary 3064 TYRONE LANE, SARASOTA, FL, 34239
RIORDAN NANCY Treasurer 3064 TYRONE LANE, SARASOTA, FL, 34239
LIPNER LARRY Agent 11005 NW 7th Street, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 11005 NW 7th Street, Coral Springs, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State