Search icon

THINK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: THINK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THINK TECHNOLOGIES, 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: 01 Oct 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000084616
FEI/EIN Number 650787360

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

Address: 5411 N. UNIVERSTIY DR., STE 203, CORAL SPRINGS, FL, 33067
Mail Address: 5411 N. UNIVERSTIY DR., STE 203, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES ANDREW K Chief Executive Officer 8919 N.W. 55TH PLACE, CORAL SPRINGS, FL, 33069
DAVIES ANDREW K Agent 8919 NW 55TH PLACE, CORAL SPRINGS, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 5411 N. UNIVERSTIY DR., STE 203, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-09-30 5411 N. UNIVERSTIY DR., STE 203, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 8919 NW 55TH PLACE, CORAL SPRINGS, FL 33069 -
REGISTERED AGENT NAME CHANGED 2005-02-07 DAVIES, ANDREW KCEO -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State