Entity Name: | DISNEY GIFT CARD SERVICES, 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: | 12 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | F14000004763 |
FEI/EIN Number |
201355576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 S Buena Vista Street, Burbank, CA, 91521, US |
Address: | 1675 Buena Vista Drive, Lake Buena Vista, FL, 32830, US |
ZIP code: | 32830 |
County: | Orange |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
SOLOMON AARON H | Asst | 1170 Celebration Blvd, Celebration, FL, 34747 |
CASTRO CARLOS D | Vice President | 1675 Buena Vista Drive, Lake Buena Vista, FL, 32830 |
KAPENSTEIN JAMES M | Director | 3400 West Olive Avenue, Burbank, CA, 91505 |
STOWELL JOHN A | Vice President | 500 S Buena Vista Street, Burbank, CA, 91521 |
GOMEZ CARLOS A | Treasurer | 500 S Buena Vista Street, Burbank, CA, 91521 |
GIACALONE MARGARET H | Vice President | 1375 East Buena Vista Dr., Lake Buena Vista, FL, 32830 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1675 Buena Vista Drive, Suite 505, Lake Buena Vista, FL 32830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1675 Buena Vista Drive, Suite 505, Lake Buena Vista, FL 32830 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-05-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-10-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-05-25 |
Reg. Agent Change | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State