Search icon

THINK LEADER CONSULTING INC.

Company Details

Entity Name: THINK LEADER CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 2015 (9 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P16000000449
FEI/EIN Number 81-1043386
Address: 4867 SW 103 PLACE, OCALA, FL 34476
Mail Address: 4867 SW 103 PLACE, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, JUDITH M Agent 4867 SW 103 PLACE, OCALA, FL 34476

President

Name Role Address
MCCARTHY, JUDITH M President 4867 SW 103 PLACE, OCALA, FL 34476

Director

Name Role Address
MCCARTHY, JUDITH M Director 4867 SW 103 PLACE, OCALA, FL 34476

Treasurer

Name Role Address
MCCARTHY, JUDITH M Treasurer 4867 SW 103 PLACE, OCALA, FL 34476

Secretary

Name Role Address
MCCARTHY, JUDITH M Secretary 4867 SW 103 PLACE, OCALA, FL 34476

Vice President

Name Role Address
McCarthy, Robert Dithier, Jr. Vice President 4867 SW 103 PLACE, OCALA, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021501 THINK BEYOND THE DESKTOP EXPIRED 2014-02-28 2024-12-31 No data 12870 NE 16TH STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 4867 SW 103 PLACE, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2020-01-27 4867 SW 103 PLACE, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4867 SW 103 PLACE, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2016-12-06 MCCARTHY, JUDITH M No data
REINSTATEMENT 2016-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-06
Domestic Profit 2015-12-30

Date of last update: 20 Jan 2025

Sources: Florida Department of State