Search icon

GLOBAL EAGLE ENTERTAINMENT INC.

Company Details

Entity Name: GLOBAL EAGLE ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Aug 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F13000003642
FEI/EIN Number 27-4757800
Address: 6080 Center Drive, Suite 1200, Los Angeles, CA 90045
Mail Address: 6080 Center Drive, Suite 1200, Los Angeles, CA 90045
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Zinterhofer, Eric Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Steger, Ronald Director 6100 Center Drive, Suite 1020 Los Angeles, CA 90045
Sondag, Eric Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Sloan, Harry Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Reding, Robert W Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Marks, Joshua Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Leddy, Jeffrey A Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045
Ferraro, Leslie Director 6080 Center Drive, Suite 1200 Los Angeles, CA 90045

Chief Executive Officer

Name Role Address
Marks, Joshua Chief Executive Officer 6080 Center Drive, Suite 1200 Los Angeles, CA 90045

Corporate Secretary

Name Role Address
Nakamaru, Kim Corporate Secretary 6080 Center Drive, Suite 1200 Los Angeles, CA 90045

Chief Financial Officer

Name Role Address
Mezger, Christian Chief Financial Officer 6080 Center Drive, Suite 1200 Los Angeles, CA 90045

Assistant Secretary

Name Role Address
Brooks, Colleen Assistant Secretary 6100 Center Drive, Suite 1020 Los Angeles, CA 90045

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 6080 Center Drive, Suite 1200, Los Angeles, CA 90045 No data
CHANGE OF MAILING ADDRESS 2020-05-13 6080 Center Drive, Suite 1200, Los Angeles, CA 90045 No data
REGISTERED AGENT NAME CHANGED 2016-12-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

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

Documents

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: 21 Feb 2025

Sources: Florida Department of State