Search icon

THINK BIG, INC. - Florida Company Profile

Company Details

Entity Name: THINK BIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THINK BIG, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 635944
FEI/EIN Number 591957520

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

Address: 6388 BELVEDERE RD, W PALM BCH., FL, 33413
Mail Address: 6360 BELVEDERE RD, W PALM BCH., FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE GREG President 6360 BELVEDERE RD, W. PALM BCH, FL, 33413
RICE GREG Director 6360 BELVEDERE RD, W. PALM BCH, FL, 33413
RICE GREG Agent 511 Lucerne Ave., Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 511 Lucerne Ave., 501, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2013-02-05 RICE, GREG -
CHANGE OF MAILING ADDRESS 2011-03-10 6388 BELVEDERE RD, W PALM BCH., FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 1986-07-01 6388 BELVEDERE RD, W PALM BCH., FL 33413 -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State