Entity Name: | 3 CLICK MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3 CLICK MEDIA, 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: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 30 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | P14000006596 |
FEI/EIN Number |
46-4462361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S. Orange Avenue, Orlando, FL, 32801, US |
Mail Address: | 121 S. Orange Avenue, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY EMMETT | President | 121 S. Orange Avenue, Orlando, FL, 32801 |
MURPHY EMMETT | Treasurer | 121 S. Orange Avenue, Orlando, FL, 32801 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2018-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 121 S. Orange Avenue, Suite 1500, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 121 S. Orange Avenue, Suite 1500, Orlando, FL 32801 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-01-24 |
VOLUNTARY DISSOLUTION | 2018-11-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-10 |
Domestic Profit | 2014-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State