Entity Name: | ITHINK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 22 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000004989 |
FEI/EIN Number |
36-4789286
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Satici Yasemin | President | 600 sw 12th court, FORT LAUDERDALE, FL, 33315 |
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 |
Wasserman Anna | Agent | 99 SW 14th ST, Ft Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045162 | THE STRIVE NETWORK | EXPIRED | 2016-05-04 | 2021-12-31 | - | 99 SW 14TH ST, FT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-11 | 99 sw 14th st, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Wasserman, Anna | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 99 sw 14th st, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 99 SW 14th ST, Ft Lauderdale, FL 33315 | - |
AMENDMENT | 2014-07-21 | - | - |
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 Apr 2025
Sources: Florida Department of State