Entity Name: | FELD ENTERTAINMENT, 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: | 04 Nov 1974 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2007 (18 years ago) |
Document Number: | 833304 |
FEI/EIN Number |
520996636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 FELD WAY, PALMETTO, FL, 34221, US |
Mail Address: | 800 FELD WAY, ATTN: TAX DEPT, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | - |
FELD KENNETH | Chief Executive Officer | 800 FELD WAY, PALMETTO, FL, 34221 |
JOINER LISA | Secretary | 800 FELD WAY, PALMETTO, FL, 34221 |
JOINER LISA | Vice President | 800 FELD WAY, PALMETTO, FL, 34221 |
SHANNON MICHAEL | President | 800 FELD WAY, PALMETTO, FL, 34221 |
STRAUSS NICOLE F | Executive | 350 FIFTH AVE, STE 5119, NEW YORK, NY, 10118 |
Hackel Alana F | Executive | 350 Fifth Ave, Ste 5119, New York, NY, 10118 |
GROSSMAN JULIETTE | Executive | 800 FELD WAY, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 1201 HAYES STEET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 800 FELD WAY, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 800 FELD WAY, PALMETTO, FL 34221 | - |
NAME CHANGE AMENDMENT | 2007-02-09 | FELD ENTERTAINMENT, INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-04-12 | UNITED STATES CORPORATION COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State