Search icon

RATTLE THE CAGE PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: RATTLE THE CAGE PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 05 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: N02000008505
FEI/EIN Number 421563897

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

Address: 312 sw 14th court, ft. lauderdale, FL, 33315, US
Mail Address: 69 Pebble Lane, BLACKWOOD, NJ, 08012, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORSKI TIMOTHY M President 69 PEBBLE LANE, BLACKWOOD, NJ, 08012
GORSKI TIMOTHY M Director 69 PEBBLE LANE, BLACKWOOD, NJ, 08012
PAGELL DEBORAH Director 2311 E 10TH ST, AUSTIN, TX, 78702
Gorski Robert J Director 69 PEBBLE LANE, BLACKWOOD, NJ, 08012
Paul michael W Officer 200 E. 26th street, New York, NY, 10010
Cooper Catherine Officer 200 E. 26th street, New York, NY, 10010
Gorski Timothy M Agent 69 Pebble Lane, BLACKWOOD, FL, 08012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150020 TENDREL COLLECTIVE ACTIVE 2021-11-08 2026-12-31 - 131 7TH AVE, INDIALANTIC, FL, 32903
G18000058228 PACK SANCTUARY USA EXPIRED 2018-05-12 2023-12-31 - 986 COSMOS CT., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 69 Pebble Lane, BLACKWOOD, FL 08012 -
REINSTATEMENT 2021-11-08 - -
CHANGE OF MAILING ADDRESS 2021-11-08 312 sw 14th court, ft. lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2021-11-08 Gorski, Timothy Miichael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-06 312 sw 14th court, ft. lauderdale, FL 33315 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2024-07-12
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7352108307 2021-01-28 0455 PPP 986 Cosmos Ct, Wellington, FL, 33414-8113
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5182
Loan Approval Amount (current) 5182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-8113
Project Congressional District FL-22
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5201.59
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State