Search icon

THICKEN IT STUDIOS, INC.

Company Details

Entity Name: THICKEN IT STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000106274
FEI/EIN Number 263828757
Address: 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN CHRISTOPHER C Agent 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986

President

Name Role Address
MARTIN CHRISTOPHER C President 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986

Secretary

Name Role Address
MARTIN CHRISTOPHER C Secretary 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986

Treasurer

Name Role Address
MARTIN CHRISTOPHER C Treasurer 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986

Director

Name Role Address
MARTIN CHRISTOPHER C Director 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
SAVARESE MARIA C Vice President 2121 NORTH OCEAN BLVD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08344900222 SIMPLY EXTENSIONS, INC. EXPIRED 2008-12-09 2013-12-31 No data 6992 NW 30 TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2019-04-19 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 5785 NW ESKIMO CIR, PORT SAINT LUCIE, FL 34986 No data
AMENDMENT 2012-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-14
Amendment 2012-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State