Search icon

THINK UTILITY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THINK UTILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P08000111052
FEI/EIN Number 263984654
Address: 4685 118TH AVE. N., CLEARWATER, FL, 33762, US
Mail Address: 4685 118th Avenue North, CLEARWATER, FL, 33762-0389, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
947909
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602897809
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-592-587
State:
ALABAMA
Type:
Headquarter of
Company Number:
fbc1e5d2-4f52-ee11-9076-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0724347
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_71227707
State:
ILLINOIS

Key Officers & Management

Name Role Address
WOLF WILLIAM J President 4685 118TH AVE. N., CLEARWATER, FL, 33762
WOLF GAIL S Secretary 4685 118TH AVE. N., CLEARWATER, FL, 33762
WOLF WILLIAM J Agent 4685 118TH AVE. N., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 4685 118TH AVE. N., CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4685 118TH AVE. N., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4685 118TH AVE. N., CLEARWATER, FL 33762 -
NAME CHANGE AMENDMENT 2018-03-29 THINK UTILITY SERVICES, INC. -
NAME CHANGE AMENDMENT 2016-12-27 MIDWAY UTILITY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
Name Change 2018-03-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
285262.50
Total Face Value Of Loan:
285262.50

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$285,262.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,262.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,247.61
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $285,262.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State