Search icon

ITHINK INC

Company Details

Entity Name: ITHINK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000004989
FEI/EIN Number 36-4789286
Address: 99 sw 14th st, FORT LAUDERDALE, FL, 33315, US
Mail Address: 99 SW 14th ST, Ft Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wasserman Anna Agent 99 SW 14th ST, Ft Lauderdale, FL, 33315

President

Name Role Address
Satici Yasemin President 600 sw 12th court, FORT LAUDERDALE, FL, 33315

Vice President

Name Role Address
Wasserman Anna Vice President 99 SW 14th ST, Ft Lauderdale, FL, 33315
Gutierrez William Treasur Vice President 99 SW 14th ST, Ft Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045162 THE STRIVE NETWORK EXPIRED 2016-05-04 2021-12-31 No data 99 SW 14TH ST, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-11 99 sw 14th st, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 Wasserman, Anna No data
CHANGE OF MAILING ADDRESS 2016-04-28 99 sw 14th st, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 99 SW 14th ST, Ft Lauderdale, FL 33315 No data
AMENDMENT 2014-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-09-11
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-10
Amendment 2014-07-21
Domestic Non-Profit 2014-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State