Search icon

ALTERTHINK, INC.

Company Details

Entity Name: ALTERTHINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2003 (22 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: P03000071733
FEI/EIN Number 200051776
Address: 12555 BISCAYNE BLVD, #943, MIAMI, FL, 33181, US
Mail Address: 12555 BISCAYNE BLVD, #943, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALBUT HOWARD N Agent 3050 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
TOBACK ANDREW Director 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

President

Name Role Address
TOBACK ANDREW President 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
TOBACK ANDREW Secretary 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
TOBACK ANDREW Treasurer 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 3050 BISCAYNE BLVD, PH 2, #502, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 12555 BISCAYNE BLVD, #943, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2014-03-05 12555 BISCAYNE BLVD, #943, MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State