Entity Name: | TFCF DIGITAL ENTERPRISES, 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: | 27 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Sep 2020 (5 years ago) |
Document Number: | F04000007245 |
FEI/EIN Number |
71-0972989
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KAPENSTEIN JAMES M | Director | 3400 West Olive Avenue, Burbank, CA, 91505 |
GOMEZ CARLOS A | Director | 500 South Buena Vista Street, Burbank, CA, 91521 |
GAVAZZI CHAKIRA H | Director | 500 S Buena Vista St, Burbank, CA, 91521 |
Solomon Aaron H | Assi | 1170 Celebration Blvd, Celebration, FL, 34747 |
Grossman Daniel F | Assi | 500 South Buena Vista Street, Burbank, CA, 91521 |
Stowell John M | Vice President | 500 South Buena Vista Street, Burbank, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 10201 West Pico Boulevard, Los Angeles, CA 90035 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 10201 West Pico Boulevard, Los Angeles, CA 90035 | - |
NAME CHANGE AMENDMENT | 2020-09-15 | TFCF DIGITAL ENTERPRISES, INC. | - |
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 | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
Name Change | 2020-09-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State