Search icon

CLICK AUTOMOTIVE, INC.

Company Details

Entity Name: CLICK AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1994 (30 years ago)
Date of dissolution: 02 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: P94000065525
FEI/EIN Number 59-3269667
Address: 421 N ORANGE BLOSSOM TR, ORLANDO, FL 32805
Mail Address: 421 N ORANGE BLOSSOM TR, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLICK, NICHOLAS Agent 421 N ORANGE BLOSSOM TR, ORLANDO, FL 32805

President

Name Role Address
CLICK, NICHOLAS President 421 N ORANGE BLOSSOM TR, ORLANDO, FL 32805

Secretary

Name Role Address
CLICK, MICHELE Secretary 421 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805

Vice President

Name Role Address
CLICK, MICHELE Vice President 421 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006723 LAPSED 04-CA-4907 9TH JUD CIR CRT ORANGE CTY FL 2006-11-09 2012-05-02 $45000.00 FISHER, RUSHMER, WERRENRATH, DICKSON, TALLEY &, DUNLAP, P.A., 20 NORTH ORANGE AVENUE SUITE 1500, ORLANDO, FL 32802
J07900006567 LAPSED 04-CA-4907 9TH JUD CIR CRT ORANGE CTY FL 2005-11-08 2012-04-30 $52000.00 JESSE D. NESTER, 7411 NOLTON WAY, ORLANDO, FL 32822

Documents

Name Date
Voluntary Dissolution 2005-02-02
ANNUAL REPORT 2004-02-01
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State