Search icon

ABC BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: ABC BROADCASTING, 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: 05 Mar 1997 (28 years ago)
Document Number: F97000001129
FEI/EIN Number 141284013

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

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

Key Officers & Management

Name Role Address
GAVAZZI CHAKIRA H Director 500 S. Buena Vista Street, Burbank, CA, 91521
GOMEZ CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA, 91521
CHUNG STEVE Y Director 2300 West Riverside Drive, Burbank, CA, 91506
KAPENSTEIN JAMES M Director 3400 West Olive Avenue, Burbank, CA, 91505
Grossman Daniel F Asst 500 S. Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State