Search icon

THINKING BIG, INC.

Company Details

Entity Name: THINKING BIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000120585
FEI/EIN Number 201538249
Address: 137 N.E. 40TH STREET, MIAMI, FL, 33137
Mail Address: 137 N.E. 40TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS ELLIOTT Agent 111 S.W. 3RD STREET, MIAMI, FL, 33130

President

Name Role Address
GUTIERREZ HECTOR President 137 N.E. 40TH STREET, MIAMI, FL, 33137

Treasurer

Name Role Address
GUTIERREZ HECTOR Treasurer 137 N.E. 40TH STREET, MIAMI, FL, 33137

Director

Name Role Address
GUTIERREZ HECTOR Director 137 N.E. 40TH STREET, MIAMI, FL, 33137
GUTIERREZ MARTHA Director 137 N.E. 40TH STREET, MIAMI, FL, 33137

Vice President

Name Role Address
GUTIERREZ MARTHA Vice President 137 N.E. 40TH STREET, MIAMI, FL, 33137

Secretary

Name Role Address
GUTIERREZ MARTHA Secretary 137 N.E. 40TH STREET, MIAMI, FL, 33137
HARRIS ELLIOTT A Secretary 111 S.W. 3RD STREET SIXTH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000009511 LAPSED 09-33520 SP23 (2) MIAMI-DADE COUNTY COURT 2009-12-23 2015-01-14 $2,190.17 DK LIVING, INC., 3027 ROUTE 9, COLD SPRING, NY 10516

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-06-30
Domestic Profit 2004-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State