ABC BROADCASTING, INC. - Florida Company Profile

Entity Name: | ABC BROADCASTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Mar 1997 (28 years ago) |
Document Number: | F97000001129 |
FEI/EIN Number | 141284013 |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA, 91521, US |
Address: | 77 West 66th St., New York, NY, 10023, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GAVAZZI CHAKIRA H | Director | 500 South Buena Vista St, Burbank, CA, 91521 |
GOMEZ CARLOS A | Treasurer | 500 South Buena Vista St, Burbank, CA, 91521 |
CHUNG STEVE Y | Director | 2300 West Riverside Drive, Burbank, CA, 91506 |
- | Agent | - |
KAPENSTEIN JAMES M | President | 500 S. Buena Vista Street, Burbank, CA, 91521 |
Grossman Daniel F | Assi | 500 South Buena Vista St., Burbank, CA, 91521 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000040269 | DISNEY STORYTELLERS | ACTIVE | 2024-03-21 | 2029-12-31 | - | 500 S BUENA VISTA ST, BUBANK, CA, 91521 |
G19000125544 | WALT DISNEY DISTRIBUTING CO. | EXPIRED | 2019-11-25 | 2024-12-31 | - | ATTN: LISA J. ARTALE, 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521 |
G19000046506 | WALT DISNEY STUDIOS MOTION PICTURES | ACTIVE | 2019-04-12 | 2029-12-31 | - | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521 |
G14000100403 | DISNEY ABC TELEVISION GROUP | ACTIVE | 2014-10-02 | 2029-12-31 | - | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521 |
G07197900002 | WALT DISNEY STUDIOS MOTION PICTURES | ACTIVE | 2007-07-16 | 2027-12-31 | - | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521, US |
G97125900023 | BUENA VISTA PICTURES DISTRIBUTION | ACTIVE | 1997-05-05 | 2027-12-31 | - | 500 S. BUENA VISTA STREET, BURBANK, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 77 West 66th St., New York, NY 10023 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 77 West 66th St., New York, NY 10023 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001460097 | TERMINATED | 1000000529316 | LEON | 2013-09-11 | 2033-10-03 | $ 492.36 | 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 | 2024-04-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-20 |
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 | 2017-04-30 |
Reg. Agent Change | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State