Search icon

RETHINK, INC. - Florida Company Profile

Company Details

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

RETHINK, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P07000109769
FEI/EIN Number 753254998

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

Address: 1205 ALCAZAR DR, BRADENTON, FL, 34209, US
Mail Address: 1205 ALCAZAR DR, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JEANETTE M Secretary 1205 ALCAZAR DR, BRADENTON, FL, 34209
MORAN DOUGLAS R President 1205 ALCAZAR DR, BRADENTON, FL, 34209
MORAN JEANETTE Agent 1205 ALCAZAR DR, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 1205 ALCAZAR DR, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2014-04-03 1205 ALCAZAR DR, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1205 ALCAZAR DR, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State