Search icon

THINKSMART ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THINKSMART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THINKSMART ENTERPRISES, 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: 19 May 2015 (10 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P15000044847
FEI/EIN Number 47-5198634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3908 Forsythe Way, Tallahassee, FL, 32309, US
Mail Address: 3908 Forsythe Way, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSONETTI JOSEPH President 3908 Forsythe Way, Tallahassee, FL, 32309
Stewart Nancy B Secretary 3908 Forsythe Way, Tallahassee, FL, 32309
Stewart Nancy B Agent 3908 Forsythe Way, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 3908 Forsythe Way, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-04-18 3908 Forsythe Way, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 3908 Forsythe Way, Tallahassee, FL 32309 -
AMENDMENT 2017-07-18 - -
AMENDMENT 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Stewart, Nancy B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
Amendment 2017-07-18
Amendment 2017-07-10
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State