Search icon

TWENTIETH CENTURY FOX FILM CORPORATION - Florida Company Profile

Company Details

Entity Name: TWENTIETH CENTURY FOX FILM CORPORATION
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: 31 Aug 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 1986 (39 years ago)
Document Number: 850198
FEI/EIN Number 84-0850631

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

Address: 10201 West Pico Boulevard, Los Angeles, CA, 90035, US
Mail Address: 500 South Buena Vista Street, Burbank, CA, 91521-0105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GAVAZZI CHAKIRA H Director 500 South Buena Vista Street, Burbank, CA, 91521
KAPENSTEIN JAMES M Director 3400 West Olive Avenue, Burbank, CA, 91505
GOMEZ CARLOS A Treasurer 500 South Buena Vista Street, Burbank, CA, 91521
Grossman Daniel F Asst 500 South Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 10201 West Pico Boulevard, Los Angeles, CA 90035 -
CHANGE OF MAILING ADDRESS 2024-04-09 10201 West Pico Boulevard, Los Angeles, CA 90035 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1986-06-30 TWENTIETH CENTURY FOX FILM CORPORATION -
NAME CHANGE AMENDMENT 1981-11-09 TWENTIETH CENTURY-FOX FILM CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000414953 TERMINATED 1000000786476 COLUMBIA 2018-06-11 2028-06-13 $ 347.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State