Search icon

THEORET INK (THINK!, INC. - Florida Company Profile

Company Details

Entity Name: THEORET INK (THINK!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEORET INK (THINK!, 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 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000076492
FEI/EIN Number 510415492

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

Address: 93 Boundary Blvd., Rotonda West, FL, 33947, US
Mail Address: 93 Boundary Blvd., Rotonda West, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theoret NANCY Director 93 Boundary Blvd., Rotonda West, FL, 33947
Theoret NANCY President 93 Boundary Blvd., Rotonda West, FL, 33947
Theoret NANCY Treasurer 93 Boundary Blvd., Rotonda West, FL, 33947
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 93 Boundary Blvd., 304, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2016-04-27 93 Boundary Blvd., 304, Rotonda West, FL 33947 -
AMENDMENT 2015-07-31 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Amendment 2015-07-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-16
ADDRESS CHANGE 2010-07-27
ANNUAL REPORT 2010-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State