Search icon

DISNEY CONSUMER PRODUCTS LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DISNEY CONSUMER PRODUCTS LATIN AMERICA, 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: 17 May 1995 (30 years ago)
Document Number: F95000002428
FEI/EIN Number 954527299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GOMEZ CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 S. Buena Vista Street, Burbank, CA, 91521
FILIPPATOS TASIA President 3 Queen Caroline St., London, W6 9P
GROSSMAN DANIEL F Asst 500 S. Buena Vista Street, Burbank, CA, 91521
BARBOSA FERNANDO A Vice President 500 S. Buena Vista Street, Burbank, CA, 91521
SOLOMON AARON H Asst 1170 Celebration Blvd, Celebration, FL, 34747
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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 - 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 500 S. Buena Vista Street, Burbank, CA 91521 -
CHANGE OF MAILING ADDRESS 2024-04-09 500 S. Buena Vista Street, Burbank, CA 91521 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

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

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
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-05
Reg. Agent Change 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State