Search icon

THINKSPOT, INC.

Company Details

Entity Name: THINKSPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: P13000022907
FEI/EIN Number 46-2297846
Address: 9931 Sweetleaf Street, Orlando, FL 32827
Mail Address: 9931 Sweetleaf Street, Orlando, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRILL, STEPHANIE Agent 9931 Sweetleaf Street, Orlando, FL 32827

President

Name Role Address
BRILL, DALE A, PH.D. President 9931 Sweetleaf Street, Orlando, FL 32827

Vice President

Name Role Address
BRILL, DALE A, PH.D. Vice President 9931 Sweetleaf Street, Orlando, FL 32827
BRILL, STEPHANIE Vice President 9931 Sweetleaf Street, Orlando, FL 32827

Treasurer

Name Role Address
BRILL, DALE A, PH.D. Treasurer 9931 Sweetleaf Street, Orlando, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 9931 Sweetleaf Street, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2020-03-06 9931 Sweetleaf Street, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 9931 Sweetleaf Street, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2016-05-17 BRILL, STEPHANIE No data
REINSTATEMENT 2016-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472629 TERMINATED 1000000832394 LEON 2019-07-03 2029-07-10 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194958004 2020-06-27 0491 PPP 8443 Northlake Parkway, Orlando, FL, 32827-6919
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-6919
Project Congressional District FL-09
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14558.58
Forgiveness Paid Date 2022-04-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State