Entity Name: | THINK TANK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THINK TANK 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: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | P12000008937 |
FEI/EIN Number |
80-0778939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 1st Ave N, Suite 901, St. Petersburg, FL, 33701, US |
Mail Address: | 501 1st Ave N, Suite 901, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON FREEMAN | Chief Executive Officer | 501 1st Ave N, St. Petersburg, FL, 33701 |
NGUYEN DZUY | President | 646 2nd Ave S, SAINT PETERSBURG, FL, 33701 |
CHESHIRE CATHERINE | Chief Operating Officer | 501 1st Ave N, St. Petersburg, FL, 33701 |
NGUYEN DZUY N | Agent | 646 2nd Ave S, SAINT PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006110 | SAVVY CARD PRO | EXPIRED | 2013-01-17 | 2018-12-31 | - | 200 CENTRAL AVE, #135, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 501 1st Ave N, Suite 901, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 501 1st Ave N, Suite 901, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 646 2nd Ave S, SAINT PETERSBURG, FL 33701 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001150100 | TERMINATED | 1000000639303 | POLK | 2014-08-27 | 2024-12-17 | $ 340.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000182971 | TERMINATED | 1000000579702 | POLK | 2014-01-29 | 2034-02-07 | $ 357.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000778178 | TERMINATED | 1000000394344 | PINELLAS | 2012-10-17 | 2032-10-25 | $ 1,079.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State