Entity Name: | DISNEY CONSUMER PRODUCTS LATIN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 May 1995 (30 years ago) |
Document Number: | F95000002428 |
FEI/EIN Number | 95-4527299 |
Address: | 500 S. Buena Vista Street, Burbank, CA 91521 |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA 91521 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GOMEZ, CARLOS A | Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
GAVAZZI, CHAKIRA H | Director | 500 S. Buena Vista Street, Burbank, CA 91521 |
HORN, MICHAEL A | Director | 500 S. Buena Vista Street, Burbank, CA 91521 |
WILSON, J NATHAN | Director | 1375 East Buena Vista, 4th Floor Lake Buena Vista, FL 32830 |
Name | Role | Address |
---|---|---|
GAVAZZI, CHAKIRA H | Secretary | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
FILIPPATOS, TASIA | President | 3 Queen Caroline St., London W6 9PE GB |
Name | Role | Address |
---|---|---|
SOLOMON, AARON H | Asst. Secretary | 1170 Celebration Blvd, Celebration, FL 34747 |
YOUNG, LEE R | Asst. Secretary | 1170 Celebration Blvd, Celebration, FL 34747 |
SALAMA, MICHAEL | Asst. Secretary | 500 S. Buena Vista Street, Burbank, CA 91521 |
STEED, SHANNA L | Asst. Secretary | 640 Paula Ave., Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
GROSSMAN, DANIEL F | Asst. Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
BARBOSA, FERNANDO F | Vice President | 500 S. Buena Vista Street, Burbank, CA 91521 |
STOWELL, JOHN A | Vice President | 500 S. Buena Vista Street, Burbank, CA 91521 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000054057 | WALT DISNEY EVENT PRODUCTION-LATIN AMERICA | ACTIVE | 2019-05-02 | 2029-12-31 | No data | 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 500 S. Buena Vista Street, Burbank, CA 91521 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 500 S. Buena Vista Street, Burbank, CA 91521 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000753104 | TERMINATED | 1000000480585 | LEON | 2013-04-10 | 2023-04-17 | $ 357.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
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 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-06-05 |
Reg. Agent Change | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State