Search icon

CLICKFINDGET INC. - Florida Company Profile

Company Details

Entity Name: CLICKFINDGET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLICKFINDGET 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000036664
FEI/EIN Number 272438966

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

Address: 382 NE 191ST ST #47056, MIAMI, FL, 33181, US
Mail Address: 382 NE 191ST ST #47056, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER JOHN President 382 NE 191ST ST #47056, MIAMI, FL, 33181
Schroeder John Vice President 382 NE 191ST ST #47056, MIAMI, FL, 33181
SCHROEDER JOHN Agent 382 NE 191ST ST #47056, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 382 NE 191ST ST #47056, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 382 NE 191ST ST #47056, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-03-21 382 NE 191ST ST #47056, MIAMI, FL 33181 -
AMENDMENT 2011-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000918972 TERMINATED 1000000425301 SARASOTA 2012-11-26 2032-11-28 $ 2,768.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-31
Amendment 2011-06-21
ANNUAL REPORT 2011-06-01
ADDRESS CHANGE 2010-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State