Search icon

AMERICAN FILM MANAGEMENT, INC.

Company Details

Entity Name: AMERICAN FILM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jun 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: F93000002878
FEI/EIN Number 954413136
Address: 228 LASKY DRIVE, BEVERLY HILLS, CA, 90212
Mail Address: 228 LASKY DRIVE, BEVERLY HILLS, CA, 90212
Place of Formation: CALIFORNIA

Agent

Name Role Address
KORZEN BENNI Agent 1000 UNIVERSAL STUDIOS PLAZA, BLVD. 22, ORLANDO, FL, 32819

Chairman

Name Role Address
KORZEN BENNI Chairman 228 LASKY DRIVE, BEVERLY HILLS, CA, 90212

President

Name Role Address
KORZEN BENNI President 228 LASKY DRIVE, BEVERLY HILLS, CA, 90212
ERBST LAWRENCE A President 16633 VENTURA BLVD., SUITE 1430, ENCINO, CA, 91436

Vice Chairman

Name Role Address
BETZER JUST E Vice Chairman 1100 ALTA LOMA, #808, LOS ANGELES, CA, 90069

Vice President

Name Role Address
BETZER JUST E Vice President 1100 ALTA LOMA, #808, LOS ANGELES, CA, 90069
ERBST LAWRENCE A Vice President 16633 VENTURA BLVD., SUITE 1430, ENCINO, CA, 91436

Director

Name Role Address
ERBST LAWRENCE A Director 16633 VENTURA BLVD., SUITE 1430, ENCINO, CA, 91436
ABRAMSON EDWIN D Director 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07065

Secretary

Name Role Address
ERBST LAWRENCE A Secretary 16633 VENTURA BLVD., SUITE 1430, ENCINO, CA, 91436

Treasurer

Name Role Address
ABRAMSON EDWIN D Treasurer 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07065

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State