Search icon

APPORCLICK, INC - Florida Company Profile

Company Details

Entity Name: APPORCLICK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPORCLICK, 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: 19 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000088297
FEI/EIN Number 46-1230132

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

Address: 2233 Lee Road, Suite 205, Winter Park, FL, 32789, US
Mail Address: 3511 ACRE CT, LAKE MARY, FL, 32746, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENEGHAN III WILLIAM F President 3511 Acre Ct, LAKE MARY, FL, 32746
Wolfinger Marisabel Vice President 1002 Campbell St, Orlando, FL, 32806
HENEGHAN WILLIAM F Agent 3511 ACRE CT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100927 FLEX BUSINESS SOLUTIONS EXPIRED 2014-10-03 2019-12-31 - 3511 ACRE CT, APT/SUITE, LAKE MARY, FL, 32746
G13000105046 SIMPLYFLEX EXPIRED 2013-10-24 2018-12-31 - 999 DOUGLAS AVENUE, SUITE 1107, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2233 Lee Road, Suite 205, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-03-23 HENEGHAN, WILLIAM F -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State