Search icon

THINK GROUP MEDIA INC. - Florida Company Profile

Company Details

Entity Name: THINK GROUP MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THINK GROUP MEDIA 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000054385
FEI/EIN Number 861135694

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

Address: 1201 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712, US
Mail Address: 1201 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILZEAN GLENTON J President 1201 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712
GILZEAN GLENTON J Agent 1201 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1201 22ND STREET SOUTH, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2012-04-30 1201 22ND STREET SOUTH, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1201 22ND STREET SOUTH, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2010-05-02 GILZEAN, GLENTON JR -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State