Entity Name: | GLOBAL EAGLE ENTERTAINMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F13000003642 |
FEI/EIN Number |
27-4757800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6080 Center Drive, Suite 1200, Los Angeles, CA, 90045, US |
Mail Address: | 6080 Center Drive, Suite 1200, Los Angeles, CA, 90045, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Zinterhofer Eric | Director | 6080 Center Drive, Los Angeles, CA, 90045 |
Steger Ronald | Director | 6100 Center Drive, Los Angeles, CA, 90045 |
Sondag Eric | Director | 6080 Center Drive, Los Angeles, CA, 90045 |
Sloan Harry | Director | 6080 Center Drive, Los Angeles, CA, 90045 |
Reding Robert W | Director | 6080 Center Drive, Los Angeles, CA, 90045 |
Nakamaru Kim | Corp | 6080 Center Drive, Los Angeles, CA, 90045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 6080 Center Drive, Suite 1200, Los Angeles, CA 90045 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 6080 Center Drive, Suite 1200, Los Angeles, CA 90045 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-13 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000337077 | TERMINATED | 1000000663921 | COLUMBIA | 2015-03-02 | 2025-03-04 | $ 792.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-12-16 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-17 |
Reg. Agent Change | 2016-12-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Foreign Profit | 2013-08-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State