Search icon

CLICKABLE DIRECTORIES, INC.

Company Details

Entity Name: CLICKABLE DIRECTORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000048995
FEI/EIN Number 20-8909191
Address: 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180
Mail Address: 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDENSTEIN, BRUCE R Agent 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180

President

Name Role Address
SEIDENSTEIN, BRUCE R President 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180

Director

Name Role Address
SEIDENSTEIN, BRUCE R Director 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180
HELD, MICHAEL Director 21782 SUGARBERRY CIRCLE, BOCA RATON, FL 33428

Vice President

Name Role Address
HELD, MICHAEL Vice President 21782 SUGARBERRY CIRCLE, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2009-04-26 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 20505 E. COUNTRY CLUB DRIVE #836, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-04-20

Date of last update: 27 Jan 2025

Sources: Florida Department of State