Entity Name: | FABLETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Dec 2018 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | F18000005833 |
FEI/EIN Number | 90-0710569 |
Address: | 800 Apollo St., El Segundo, CA, 90245, US |
Mail Address: | 800 Apollo St., El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Goldenberg Adam | Chief Executive Officer | 800 Apollo St., El Segundo, CA, 90245 |
Name | Role | Address |
---|---|---|
Janowski Andy | Director | 800 Apollo St., El Segundo, CA, 90245 |
Ressler Don | Director | 800 Apollo St., El Segundo, CA, 90245 |
Drew John | Director | 800 Apollo St., El Segundo, CA, 90245 |
Hannah Josh | Director | 191 Main St, Cambridge, MA, 02142 |
Leschly Mark | Director | 152 W 57th St, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-01-27 | FABLETICS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 800 Apollo St., El Segundo, CA 90245 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 800 Apollo St., El Segundo, CA 90245 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
Amendment and Name Change | 2022-01-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-18 |
Foreign Profit | 2018-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State