Entity Name: | CHEAP TRICK UNLIMITED, 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: | F08000004778 |
FEI/EIN Number |
134056161
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 |
---|---|---|
NIELSEN RICHARD | President | 700 12th Ave S Unit 201, NASHVILLE, TN, 37203 |
NIELSEN RICHARD | Director | 700 12th Ave S Unit 201, NASHVILLE, TN, 37203 |
ZANDER ROBIN | Vice President | 700 12th Ave S Unit 201, NASHVILLE, TN, 37203 |
ZANDER ROBIN | Director | 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 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 700 12th Ave S Unit 201, NASHVILLE, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 700 12th Ave S Unit 201, NASHVILLE, TN 37203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 9200 South Dadeland Boulevard, Suite 508, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State