Search icon

CLICK INTERCONNECT, INC.

Company Details

Entity Name: CLICK INTERCONNECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000084096
FEI/EIN Number 650787512
Address: 18331 PINES BLVD, 108, PEMBROKE PINES, FL, 33029
Mail Address: 18331 PINES BLVD, 108, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAYSINGER DARREN Agent 18331 PINES BLVD, PEMBROKE PINES, FL, 33029

President

Name Role Address
BAYSINGER DARREN President 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029

Director

Name Role Address
BAYSINGER DARREN Director 18331 PINES BLVD, #108, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-17 BAYSINGER, DARREN No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 18331 PINES BLVD, 108, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 18331 PINES BLVD, 108, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2009-04-18 18331 PINES BLVD, 108, PEMBROKE PINES, FL 33029 No data
NAME CHANGE AMENDMENT 2001-04-30 CLICK INTERCONNECT, INC. No data
AMENDMENT 2000-03-20 No data No data
AMENDMENT AND NAME CHANGE 2000-02-21 CLICK 1-2-1.COM INC. No data
NAME CHANGE AMENDMENT 1998-12-07 CLICK INTERCONNECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State