Entity Name: | CLICKWITHTHEPEOPLE.COM |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000037839 |
FEI/EIN Number | 900263082 |
Address: | 16A HILTON HAVEN DRIVE, KEY WEST, FL, 33040 |
Mail Address: | P.O. BOX 2383, KEY WEST, FL, 33045 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGEL THOMAS W | Agent | 901 FLEMING STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
NAGEL THOMAS W | President | 16A HILTON HAVEN DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | NAGEL, THOMAS WP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 901 FLEMING STREET, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 16A HILTON HAVEN DRIVE, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-03 | 16A HILTON HAVEN DRIVE, KEY WEST, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000453008 | ACTIVE | 1000000127500 | MONROE | 2009-06-19 | 2030-03-31 | $ 561.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-08-03 |
Domestic Profit | 2005-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State