Search icon

TVM PRODUCTIONS, INC.

Company Details

Entity Name: TVM PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: F10000003294
FEI/EIN Number 95-4651429
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Gomez Carlos A Director 500 S Buena Vista St, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 S BUENA VISTA ST, BURBANK, CA, 91521
KAPENSTEIN JAMES M Director 3400 West Olive Avenue, BURBANK, CA, 91505

Assi

Name Role Address
Solomon Aaron H Assi 1170 Celebration Blvd, Celebration, FL, 34747

Vice President

Name Role Address
Fiure Alberto Vice President 10201 West Pico Boulevard, Los Angeles, CA, 90035
Van Cronk Amy A Vice President 10201 West Pico Boulevard, Los Angeles, CA, 90035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 10201 West Pico Boulevard, Los Angeles, CA 90035 No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 10201 West Pico Boulevard, Los Angeles, CA 90035 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-06
Reg. Agent Change 2019-04-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State