Search icon

DISNEY CONSUMER PRODUCTS LATIN AMERICA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
GOMEZ, CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA 91521

Director

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

Secretary

Name Role Address
GAVAZZI, CHAKIRA H Secretary 500 S. Buena Vista Street, Burbank, CA 91521

President

Name Role Address
FILIPPATOS, TASIA President 3 Queen Caroline St., London W6 9PE GB

Asst. Secretary

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

Asst. Treasurer

Name Role Address
GROSSMAN, DANIEL F Asst. Treasurer 500 S. Buena Vista Street, Burbank, CA 91521

Vice President

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

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 No data 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 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

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: 02 Feb 2025

Sources: Florida Department of State