Entity Name: | BUENA VISTA INTERNATIONAL, 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: | 26 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | F97000003341 |
FEI/EIN Number |
952129307
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 |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS A | Treasurer | 500 South Buena Vista St, Burbank, CA, 91521 |
GAVAZZI CHAKIRA H | Director | 500 South Buena Vista St, Burbank, CA, 91521 |
Lieberman Eric N | Director | 425 3rd St. SW, Washington, DC, 20024 |
Kapenstein James M | President | 3400 West Olive Avenue, Burbank, CA, 91505 |
Wickart Lukas | Director | 500 South Buena Vista St, Burbank, CA, 91521 |
Brookbanks Richard A | Vice President | 640 Paula Ave, Glendale, CA, 91201 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049038 | WALT DISNEY STUDIOS MOTION PICTURES INTERNATIONAL | EXPIRED | 2018-04-18 | 2023-12-31 | - | 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521 |
G08281900277 | DISNEY MEDIA NETWORKS-LATIN AMERICA | EXPIRED | 2008-10-07 | 2013-12-31 | - | 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521 |
G00166900202 | WALT DISNEY TELEVISION INTERNATIONAL (LATIN AMERICA) | ACTIVE | 2000-06-14 | 2026-12-31 | - | 500 S BUENA VISTA ST, BURBANK, CA, 91521 |
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 | - |
REINSTATEMENT | 2022-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
DROPPING DBA | 2000-05-12 | BUENA VISTA INTERNATIONAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001460345 | TERMINATED | 1000000529352 | MIAMI-DADE | 2013-09-19 | 2023-10-03 | $ 17,235.66 | 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 | 2024-04-09 |
ANNUAL REPORT | 2023-04-23 |
REINSTATEMENT | 2022-03-21 |
ANNUAL REPORT | 2017-06-05 |
Reg. Agent Change | 2017-02-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State