Search icon

CLICK MY VIDEO, INC.

Company Details

Entity Name: CLICK MY VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P09000101387
FEI/EIN Number 271539377
Mail Address: 2278 Harbor Pointe Place, Palm Harbor, FL, 34683, US
Address: 2278 HARBOR POINTE PLACE, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOERNER GREG J Agent 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

President

Name Role Address
HOERNER GREGORY J President 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Secretary

Name Role Address
HOERNER GREGORY J Secretary 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Treasurer

Name Role Address
HOERNER GREGORY J Treasurer 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Director

Name Role Address
HOERNER GREGORY J Director 2278 Harbor Pointe Place, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144229 CYBERFUNNELS ACTIVE 2021-10-27 2026-12-31 No data 2278 HARBOR POINTE PL, PALM HARBOR, FL, 34683
G21000144232 DIACOM PERFORMANCE GROUP ACTIVE 2021-10-27 2026-12-31 No data 2278 HARBOR POINTE PLACE, PALM HARBOR, FL, 34683
G16000068521 REALITY TV SCOUTS ACTIVE 2016-07-12 2026-12-31 No data 2278 HARBOR POINTE PLACE, PALM HARBOR, FL, 34683
G13000099565 DIACOM PERFORMANCE GROUP EXPIRED 2013-10-08 2018-12-31 No data 1745 GRAND BLVD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2278 HARBOR POINTE PLACE, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2020-01-20 2278 HARBOR POINTE PLACE, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2278 Harbor Pointe Place, Palm Harbor, FL 34683 No data
AMENDMENT 2014-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State