Search icon

THE THINKER, INC.

Company Details

Entity Name: THE THINKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Document Number: P02000078417
FEI/EIN Number 113643962
Address: 15757 PINES BLVD., #166, PEMBROKE PINES, FL, 33027
Mail Address: 15757 PINES BLVD., #166, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TYRELL ANCIL F Agent 15757 PINES BLVD., PEMBROKE PINES, FL, 33027

President

Name Role Address
TYRELL ANCIL F President 15757 PINES BLVD. #166, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
TYRELL ANCIL F Secretary 15757 PINES BLVD. #166, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
TYRELL ANCIL F Treasurer 15757 PINES BLVD. #166, PEMBROKE PINES, FL, 33027

Director

Name Role Address
TYRELL ANCIL F Director 15757 PINES BLVD. #166, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124063 LEVEL 7 FITNESS ACTIVE 2021-09-19 2026-12-31 No data 15757 PINES BLVD, #166, PEMBROKE PINES, FL, 33027
G13000106868 KIDZ FIT REVOLUTION EXPIRED 2013-10-30 2018-12-31 No data 12389 SHERIDAN ST, COOPER CITY, FL, 33026
G13000086517 LEVEL 7 FITNESS EXPIRED 2013-08-30 2018-12-31 No data 15757 PINES BLVD STE 166, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 15757 PINES BLVD., #166, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2011-04-19 15757 PINES BLVD., #166, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 15757 PINES BLVD., #166, PEMBROKE PINES, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000708479 ACTIVE 1000000799936 BROWARD 2018-10-08 2028-10-24 $ 3,783.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State