Entity Name: | THINK TANK TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THINK TANK TECHNOLOGIES, 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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000172151 |
FEI/EIN Number |
710977131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8404 WHITE EGRET WAY, LAKE WORTH, FL, 33467, US |
Mail Address: | 8404 WHITE EGRET WAY, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELTMAN JOEL A | President | 8404 WHITE EGRET WAY, LAKE WORTH, FL, 33467 |
FEIGENBAUM & FEIGENBAUM PA | Agent | 200 Knuth Rd, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 200 Knuth Rd, Ste 112, BOYNTON BEACH, FL 33426 | - |
NAME CHANGE AMENDMENT | 2012-01-06 | THINK TANK TECHNOLOGIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-14 |
Name Change | 2012-01-06 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State