Search icon

DISNEY GIFT CARD SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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