Entity Name: | CLICKORP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P20000027611 |
Address: | 38 S FEDERAL HIGHWAY, 10-174, DANIA BEACH, FL, 33004, US |
Mail Address: | 38 S FEDERAL HIGHWAY, 10-174, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY DOR | Agent | 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
LEVY GIDON | President | 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
LEVY DOT | Vice President | 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-04-16 | CLICKORP INC. | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | LEVY, DOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 19390 COLLINS AVE, APT PH 11, SUNNY ISLES BEACH, FL 33160 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2020-04-16 |
Domestic Profit | 2020-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State