Search icon

CLICK PRINT INC. - Florida Company Profile

Company Details

Entity Name: CLICK PRINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLICK PRINT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: P18000012205
FEI/EIN Number 38-4077390

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

Address: 1610 N. HERCULES AVE, CLEARWATER, FL, 33765, US
Mail Address: 1610 N. HERCULES AVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO BARRERA FELICIDAD President 1610 N. HERCULES AVE, CLEARWATER, FL, 33765
REGIO MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1610 N. HERCULES AVE, SUITE E-F, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-03-01 1610 N. HERCULES AVE, SUITE E-F, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2024-03-01 REGIO MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3434 W Columbus Dr, 107A, Tampa, FL 33607 -
AMENDMENT 2018-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-06-14
Off/Dir Resignation 2018-05-24
Domestic Profit 2018-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State