Search icon

THINK TANK INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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