Search icon

CLICK & GO INC - Florida Company Profile

Company Details

Entity Name: CLICK & GO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLICK & GO INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jun 2022 (3 years ago)
Document Number: P22000049953
FEI/EIN Number APPLIED FOR

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

Address: 1401 N UNIVERSITY DRIVE, CLICK & GO HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS, FL 33071
Mail Address: 1401 N UNIVERSITY DRIVE, CLICK & GO HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmona, Emerson Agent 7220 NW 12TH STREET, SUITE 645, MIAMI, FL 33126
SALIBA, GEORGE CHAIRMAN 1401 N UNIVERSITY DRIVE STE 501, CLICK & GO HOUSE (US MAIN OFFICE) CORAL SPRINGS, FL 33071
SALIBA, GEORGE Chief Executive Officer 1401 N UNIVERSITY DRIVE STE 501, CLICK & GO HOUSE (US MAIN OFFICE) CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1401 N UNIVERSITY DRIVE, CLICK & GO HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-03-04 1401 N UNIVERSITY DRIVE, CLICK & GO HOUSE (US MAIN OFFICE), SUITE 501, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Carmona, Emerson -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 7220 NW 12TH STREET, SUITE 645, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-04-04
Domestic Profit 2022-06-17

Date of last update: 11 Feb 2025

Sources: Florida Department of State