Search icon

MY THINKING GROUP INC.

Company Details

Entity Name: MY THINKING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000093058
FEI/EIN Number APPLIED FOR
Address: 1523 W. Hillsborough Ave, Suite B, TAMPA, FL, 33603, US
Mail Address: 1523 W. Hillsborough Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Seals J. ICEO Agent 1523 W. Hillsborough Ave, TAMPA, FL, 33603

Chief Executive Officer

Name Role Address
SEALS J. I Chief Executive Officer P.O. Box 8669, TAMPA, FL, 33604

Chief Financial Officer

Name Role Address
RICHARD L. Chief Financial Officer P.O. Box 8669, TAMPA, FL, 33604

Chief Operating Officer

Name Role Address
Richard T. Chief Operating Officer P.O. Box 8669, TAMPA, FL, 33604

Chief Marketing Officer

Name Role Address
Davis Loraine Chief Marketing Officer P.O. Box 8669, TAMPA, FL, 33604

Vice President

Name Role Address
SEALS J Vice President P.O. Box 8669, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-04-25 1523 W. Hillsborough Ave, Suite B, TAMPA, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 1523 W. Hillsborough Ave, Suite B, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 1523 W. Hillsborough Ave, Suite B, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Seals, J. I., CEO No data

Documents

Name Date
DEBIT MEMO# 026667-M 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-04-25
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-05-01
Domestic Profit 2013-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State