Search icon

GLOBAL EAGLE ENTERTAINMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State