Search icon

SEAWORLD PARKS & ENTERTAINMENT, INC.

Company Details

Entity Name: SEAWORLD PARKS & ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 2009 (15 years ago)
Document Number: F10000000316
FEI/EIN Number 27-1220404
Address: 6240 Sea Harbor Drive, Orlando, FL, 32821, US
Mail Address: 6240 Sea Harbor Drive, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Swanson Marc G Chief Executive Officer 6240 Sea Harbor Drive, Orlando, FL, 32821

Chie

Name Role Address
Taylor G. Anthony Chie 6240 Sea Harbor Drive, Orlando, FL, 32821
Dold Christopher Chie 6240 Sea Harbor Drive, Orlando, FL, 32821

Assi

Name Role Address
Schwartz Jeffrey Assi 6240 Sea Harbor Drive, Orlando, FL, 32821

Chairman

Name Role Address
Ross Scott Chairman 6240 Sea Harbor Drive, Orlando, FL, 32821

Director

Name Role Address
Maruyama Yoshikazu G Director 6240 Sea Harbor Drive, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048045 SEAWORLD RECORDS ACTIVE 2011-05-20 2026-12-31 No data 6240 SEA HARBOR DRIVE, ORLANDO, FL, 32821
G11000045190 SEAWORLD PICTURES ACTIVE 2011-05-11 2026-12-31 No data 6240 SEA HARBOR DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 6240 Sea Harbor Drive, Orlando, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-04-10 6240 Sea Harbor Drive, Orlando, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 1200 SOUTH PINE ISLAND ROAD, SUITE #250, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000646776 ACTIVE 6:23-CV-1507-PGB-EJK MIDDLE DISTRICT OF FLORIDA 2024-09-30 2029-10-03 $12,075,686.00 SESAME WORKSHOP, 1900 BROADWAY, NEW YORK, NEW YORK 10023

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-12-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State