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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State