Entity Name: | KATY MAC SESSION PRODUCTIONS, 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: | 06 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | F10000004418 |
FEI/EIN Number |
954882921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. Buena Vista Street, Burbank, CA, 91521, US |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA, 91521, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GOMEZ CARLOS A | Treasurer | 500 South Buena Vista St, Burbank, CA, 91521 |
GAVAZZI CHAKIRA H | Secretary | 500 South Buena Vista St, Burbank, CA, 91521 |
SCHUMACHER THOMAS CIII | President | 214 West 42nd Street, Floor 8, New York, NY, 10036 |
IANNETTA MARIO P | Director | 214 W 42nd Street, New York, NY, 10036 |
Grossman Daniel F | Asst | 500 South Buena Vista St., Burbank, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 500 S. Buena Vista Street, Burbank, CA 91521 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 500 S. Buena Vista Street, Burbank, CA 91521 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-05-03 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-06-05 |
Reg. Agent Change | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State