Search icon

ONECLICK PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: ONECLICK PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONECLICK PRODUCTIONS 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 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000060368
FEI/EIN Number 270094065

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

Address: 19601 NW 12TH CT, MIAMI, FL, 33169
Mail Address: 19601NW 12TH CT, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOACHIN FRANTZ Chief Executive Officer 3878 NW 67 WAY, LAUDERHILL, FL, 33319
SHEILLA CAVE Treasurer 11510 SOUTH OPEN CT, COOPER CITY, FL, 33026
WALTERS NATHANIEL President 19570 NORTH WEST 2ND AVE, MIAMI, FL, 33169
EUGENE RALPH E General Manager 3029 NORTH EAST 188TH STREET, AVENTURA, FL, 33180
RALPH EUGENE E Agent 19601 NW 12TH CT, MIAMI, FL, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 19601 NW 12TH CT, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 19601 NW 12TH CT, MIAMI, FL, FL 33169 -
CANCEL ADM DISS/REV 2006-07-05 - -
CHANGE OF MAILING ADDRESS 2006-07-05 19601 NW 12TH CT, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2006-07-05 RALPH, EUGENE EVP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000144144 ACTIVE 1000000122236 DADE 2009-05-26 2030-02-16 $ 2,845.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-11-13
REINSTATEMENT 2007-09-25
REINSTATEMENT 2006-07-05
Domestic Profit 2004-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State