Search icon

FABLETICS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Goldenberg Adam Chief Executive Officer 800 Apollo St., El Segundo, CA, 90245

Director

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

Events

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

Documents

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