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 |
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 | - |
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 | - |
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 |
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