Search icon

ADROIT THINKING, INC. - Florida Company Profile

Company Details

Entity Name: ADROIT THINKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADROIT THINKING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2004 (21 years ago)
Document Number: P04000133634
FEI/EIN Number 201658042

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

Address: 10860 STATE ROUTE 2, HICKSVILLE, OH, 43526
Mail Address: 10860 STATE ROUTE 2, HICKSVILLE, OH, 43526
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER TIMOTHY MSr. President 10860 STATE ROUTE 2, HICKSVILLE, OH, 43526
BECKER MARY E Vice President 327 WALLEN OAKS CT, FT WAYNE, IN, 46825
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 10860 STATE ROUTE 2, HICKSVILLE, OH 43526 -
CHANGE OF MAILING ADDRESS 2009-01-17 10860 STATE ROUTE 2, HICKSVILLE, OH 43526 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State