Search icon

2 CLICKS SERVICES INC

Company Details

Entity Name: 2 CLICKS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000108619
FEI/EIN Number 454116263
Address: 421 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: 421 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLICK NICHOLAS L Agent 421 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

President

Name Role Address
CLICK NICHOLAS L President 421 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Vice President

Name Role Address
CLICK JOELLEN R Vice President 421 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000569 NIX & BLACK AUTOMOTIVE EXPIRED 2012-01-03 2017-12-31 No data 421 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550119 ACTIVE 1000001005937 ORANGE 2024-08-09 2044-08-28 $ 2,648.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State