Search icon

FCB WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: FCB WORLDWIDE, 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: 31 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: F95000005312
FEI/EIN Number 476024114

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

Address: 100 W 33RD ST, NEW YORK, NY, 10001, US
Mail Address: 1919 Aksarben Dr, OMAHA, NE, 68102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dobson Robert VSEC 909 Third Ave, NEW YORK, NY, 10022
GILLIAM JOHN Vice President 1919 Aksarben Dr, OMAHA, NE, 68106
Turnbull Tyler President 100 W 33RD ST, NEW YORK, NY, 10001
ALEXANDROU ANTHONY Vice President 909 Third Ave, NEW YORK, NY, 10022
Ogle Susan Vice President 1919 Aksarben Dr, OMAHA, NE, 68106
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 100 W 33RD ST, NEW YORK, NY 10001 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-04-07 FCB WORLDWIDE, INC. -
REGISTERED AGENT NAME CHANGED 2010-11-08 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 100 W 33RD ST, NEW YORK, NY 10001 -
NAME CHANGE AMENDMENT 2008-08-08 DRAFTFCB, INC. -
NAME CHANGE AMENDMENT 2000-08-28 FCB WORLDWIDE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State