Search icon

CHEAP TRICK TOURING, INC. - Florida Company Profile

Company Details

Entity Name: CHEAP TRICK TOURING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Document Number: F08000004753
FEI/EIN Number 223600230

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

Address: 700 12th Ave S Unit 201, NASHVILLE, TN, 37203, US
Mail Address: 700 12th Ave S Unit 201, NASHVILLE, TN, 37203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
NIELSEN RICHARD Chairman 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
NIELSEN RICHARD President 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
ZANDER ROBIN Vice Chairman 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
ZANDER ROBIN Vice President 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
CARLSON BRAD Secretary 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
CARLSON BRAD Director 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
PETERSON TOM Treasurer 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
PETERSON TOM Director 700 12th Ave S Unit 201, NASHVILLE, TN, 37203
Sussman Charles Secretary 700 12th Ave S Unit 201, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 700 12th Ave S Unit 201, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2024-02-13 700 12th Ave S Unit 201, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 9200 South Dadeland Boulevard, Suite 508, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000233628 TERMINATED 1000000337585 LEON 2012-11-19 2023-01-30 $ 507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State