Search icon

TIKTOK INC. - Florida Company Profile

Company Details

Entity Name: TIKTOK 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: 18 Feb 2020 (5 years ago)
Document Number: F20000000884
FEI/EIN Number 47-3892853

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

Address: 5800 Bristol Parkway, Suite 100, Culver City, CA, 90230, US
Mail Address: 5800 Bristol Parkway, Suite 100, Culver City, CA, 90230, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Chew Shou Z President 5800 Bristol Parkway, Culver City, CA, 90230
Penarczyk Matthew Secretary 601 108th Ave NE, Bellevue, WA, 98004
Fernandez Raul J Director 5800 Bristol Parkway, Culver City, CA, 90230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 5800 Bristol Parkway, Suite 100, Culver City, CA 90230 -
CHANGE OF MAILING ADDRESS 2025-01-08 5800 Bristol Parkway, Suite 100, Culver City, CA 90230 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5800 Bristol Parkway, Culver City, CA 90230 -
CHANGE OF MAILING ADDRESS 2024-04-03 5800 Bristol Parkway, Culver City, CA 90230 -
REGISTERED AGENT NAME CHANGED 2022-04-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457125 ACTIVE 1000001003117 DADE 2024-07-15 2044-07-17 $ 361,811.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000293140 TERMINATED 1000000992480 DADE 2024-05-09 2044-05-15 $ 59,075.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2020-09-08
Foreign Profit 2020-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State