0001013762-12-001919.txt : 20121010 0001013762-12-001919.hdr.sgml : 20121010 20121010114803 ACCESSION NUMBER: 0001013762-12-001919 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20121005 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20121010 DATE AS OF CHANGE: 20121010 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLICKER INC. CENTRAL INDEX KEY: 0001107998 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 330198542 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-32923 FILM NUMBER: 121136982 BUSINESS ADDRESS: STREET 1: 18952 MAC ARTHUR BLVD. STREET 2: SUITE 210 CITY: IRVINE STATE: CA ZIP: 92612 BUSINESS PHONE: 9494863990 MAIL ADDRESS: STREET 1: 18952 MAC ARTHUR BLVD. STREET 2: SUITE 210 CITY: IRVINE STATE: CA ZIP: 92612 FORMER COMPANY: FORMER CONFORMED NAME: Financial Media Group, Inc. DATE OF NAME CHANGE: 20060112 FORMER COMPANY: FORMER CONFORMED NAME: Giant Jr. Investments Corp. DATE OF NAME CHANGE: 20040617 FORMER COMPANY: FORMER CONFORMED NAME: ESSXSPORT CORP DATE OF NAME CHANGE: 20001205 8-K 1 form8k.htm CLICKER INC. FORM 8-K form8k.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of report (date of earliest event reported): October 5, 2012

CLICKER Inc.
(Exact name of registrant as specified in its charter)

Nevada
0-32923
26-4835457
(State or Other Jurisdiction
of Incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)

1111 Kane Concourse, Suite 304, Bay Harbor Islands, Florida 33154
(Address of principal executive offices)

Registrant’s telephone number, including area code: (786) 309-5190

Copy of correspondence to:

Michael Ference, Esq.
Thomas A. Rose, Esq.
James M. Turner, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway
New York, New York 10006
Tel: (212) 930-9700 Fax: (212) 930-9725

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 
 

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Appointment of Dov Konetz

Effective October 5, 2012, Clicker, Inc. (the “Company”) appointed Dov Konetz to the Company’s Board of Directors as an independent director.

Mr. Konetz, 30, has worked for Peoples Insurance Claim Center since 2003, handling appraisals and mediation negotiations related to insurance claims.  Mr. Konetz holds a Florida Department of Insurance Adjusting License, which he has held since 2003.  Mr. Konetz currently serves or has served on the Board of Directors of various non-profit organizations, including Miami Beach Police Athletic League (2008 – present), Miami Beach Police Relations Committee (City Board) (2010 – 2012), Mt. Sinai Hospital (2008), Hebrew Homes (2009 – present), Mirador Master Association (2007 – present) and Kiwanis Club Miami Beach (2009 – 2010).  In addition, Mr. Konetz served as the Vice President of the Miami Beach Police Athletic League between 2010 and 2011.

There is no understanding or arrangement between Mr. Konetz and any other person pursuant to which Mr. Konetz was selected as a director.  Mr. Konetz does not have any family relationship with any director, executive officer or person nominated or chosen by us to become a director or executive officer.

Resignation of Lloyd Lapidus

On October 9, 2012, Lloyd Lapidus resigned for personal reasons, effective immediately, as an officer and director of the Company.  In submitting his resignation, Mr. Lapidus did not express any disagreement with the Company on any matter relating to the registrant’s operations, policies or practices.

Item 9.01 Financial Statements and Exhibits.

(d)           Exhibits.



 
2

 


 
SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
CLICKER INC.
 
       
Dated: October 10, 2012
By:
/s/ DOV KONETZ
 
   
Dov Konetz
 
   
Director
 
       



 
3
EX-99.01 2 ex9901.htm EXHIBIT 99.01 ex9901.htm
Exhibit 99.01
 

 
Board of Directors Clicker, Inc.
Care of / SRFF, LLP
61 Broadway 32nd Floor
New York, NY. 10006


Board of Directors
Clicker, Inc.
1111 Kane Concourse, STE 304
Bay Harbor Islands, FL. 33154

Oct 9th, 2012

Re: Letter of Resignation

To the Board of Directors (C/O SRFF),

Please be advised that I herby resign as Chief Executive Officer, Director, and Chairman of the Board, along with any other titles, or positions held of Clicker, Inc. (The Company) effective as of Oct 9th, 2012.

Yours truly,

/s/ LLOYD LAPIDUS
Lloyd Lapidus