Search icon

CLICK'S CONSTRUCTION OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CLICK'S CONSTRUCTION OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLICK'S CONSTRUCTION OF TAMPA BAY, 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: 27 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000052352
FEI/EIN Number 262688841

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

Address: 2922 GRAND BLVD., HOLIDAY, FL, 34690, US
Mail Address: 2922 GRAND BLVD., HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTORNO ROBERT President 4618 BARTELT ROAD, HOLIDAY, FL, 34690
VECCHIONS LORIE Vice President 4618 BARTELT ROAD, HOLIDAY, FL, 34690
CLICK CARL Vice President 4618 BARTELT ROAD, HOLIDAY, FL, 34690
CONTORNO ROBERT Agent 4618 BARTELT ROAD, HOLIDAY, FL, 34690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900237 CLICK'S CONSTRUCTION EXPIRED 2008-08-13 2013-12-31 - 2922 GRAND BLVD., HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 2922 GRAND BLVD., HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2009-09-16 2922 GRAND BLVD., HOLIDAY, FL 34690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000730666 ACTIVE 1000000287809 PASCO 2012-10-17 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000301740 ACTIVE 1000000264447 PASCO 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-09-16
Domestic Profit 2008-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State