Entity Name: | HASBRO LATIN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2006 (18 years ago) |
Document Number: | F05000007404 |
FEI/EIN Number | 050492120 |
Mail Address: | 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, US |
Address: | 1027 Newport Avenue, Pawtucket, RI, 02861, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cocks Chris | President | 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861 |
Name | Role | Address |
---|---|---|
SIBLEY TARRANT | Secretary | 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861 |
Name | Role | Address |
---|---|---|
Goetter Gina | Chief Financial Officer | 1027 Newport Avenue, Pawtucket, RI, 02861 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1027 Newport Avenue, Pawtucket, RI 02861 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 1027 Newport Avenue, Pawtucket, RI 02861 | No data |
CANCEL ADM DISS/REV | 2006-12-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State