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 |
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 |
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 | - |
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 |
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