Search icon

ABC CABLE NETWORKS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ABC CABLE NETWORKS GROUP, 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: 20 Apr 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2001 (24 years ago)
Document Number: 856185
FEI/EIN Number 952592972

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

Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 3800 W. Alameda Ave., Burbank, CA, 91505, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DAVIS AYO Director 3800 W. Alameda Ave., Burbank, CA, 91505
GOMEZ CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 S. Buena Vista Street, Burbank, CA, 91521
MARSH GARY K President 3800 W. Alameda Ave., Burbank, CA, 91505
CHUNG STEVE Y Director 2300 West Riverside Drive, Burbank, CA, 91506
Solomon Aaron Asst 1170 Celebration Blvd, Celebration, FL, 34747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3800 W. Alameda Ave., Burbank, CA 91505 -
CHANGE OF MAILING ADDRESS 2024-04-09 3800 W. Alameda Ave., Burbank, CA 91505 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2001-02-01 ABC CABLE NETWORKS GROUP, INC. -
NAME CHANGE AMENDMENT 1997-09-22 DISNEY CHANNEL COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592109 TERMINATED 1000000907324 COLUMBIA 2021-11-09 2041-11-17 $ 57,901.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-19
Reg. Agent Change 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State