Search icon

THINKSMART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THINKSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Feb 2008 (17 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: F08000000620
FEI/EIN Number 260728843

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

Address: 1499 West Palmetto Park Road, Boca Raton, FL, 33486, US
Mail Address: 1499 West Palmetto Park Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LERRO & CHANDROSS, PLLC Agent 1499 West Palmetto Park Road, Boca Raton, FL, 33486
MONTARELLO NATALE President 1499 West Palmetto Park Road, BOCA RATON, FL, 33486
GRIFFITHS DAVID Vice President 1499 West Palmetto Park Road, BOCA RATON, FL, 33486
MANSEL PETER Director 1499 West Palmetto Park Road, BOCA RATON, FL, 33486

Form 5500 Series

Employer Identification Number (EIN):
260728843
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-05-01 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2014-02-21 LERRO & CHANDROSS, PLLC -

Documents

Name Date
Withdrawal 2021-12-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-21
Reg. Agent Change 2013-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State