Search icon

CLICK N' KLAK AUTO & CYCLE SHACK, INC. - Florida Company Profile

Company Details

Entity Name: CLICK N' KLAK AUTO & CYCLE SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLICK N' KLAK AUTO & CYCLE SHACK, 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: 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: 26 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2012 (13 years ago)
Document Number: P04000053914
FEI/EIN Number 200930533

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

Address: 4870 14th St NE, NAPLES, FL, 34120, US
Mail Address: 4870 14th St NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILFORT JEAN R President 4870 14TH STREET N.E., NAPLES, FL, 34120
MILFORT JEAN R Treasurer 4870 14TH STREET N.E., NAPLES, FL, 34120
MILFORT JEAN R Secretary 4870 14TH STREET N.E., NAPLES, FL, 34120
MILFORT JEAN R Agent 4870 14th St NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4870 14th St NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2021-01-27 4870 14th St NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4870 14th St NE, NAPLES, FL 34120 -
REINSTATEMENT 2012-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-06-30 MILFORT, JEAN R -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State