Search icon

THINK AGENCY INC

Company Details

Entity Name: THINK AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: P06000017814
FEI/EIN Number 204262671
Address: 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NISI FRANK P Agent 587 LAKE HOWELL RD, MAITLAND, FL, 32751

President

Name Role Address
CLAYPOOLE DENNIS L President 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Vice President

Name Role Address
EISEN GERALD L Vice President 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156106 REMODELINGPRO SOLUTIONS ACTIVE 2020-12-09 2025-12-31 No data 217 N. WESTMONTE DR, SUITE 3019, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 5036 DR. PHILLIPS BLVD., SUITE 308, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2022-02-10 5036 DR. PHILLIPS BLVD., SUITE 308, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 NISI, FRANK PJR No data
ARTICLES OF CORRECTION 2006-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State