Search icon

CHEAP TRICK UNLIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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