Search icon

TWENTIETH CENTURY FOX INTERNATIONAL TELEVISION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TWENTIETH CENTURY FOX INTERNATIONAL TELEVISION, 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 May 1998 (27 years ago)
Branch of: TWENTIETH CENTURY FOX INTERNATIONAL TELEVISION, INC., NEW YORK (Company Number 63065)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: F98000002955
FEI/EIN Number 13-2526435

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

Address: 10201 West Pico Boulevard, Los Angeles, CA, 90035, US
Mail Address: 500 South Buena Vista Street, Burbank, CA, 91521-0105, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GOMEZ CARLOS A Director 500 South Buena Vista Street, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 South Buena Vista Street, Burbank, CA, 91521
KAPENSTEIN JAMES M Director 3400 West Olive Avenue, BURBANK, CA, 91505
Solomon Aaron H Assi 1170 Celebration Blvd, Celebration, FL, 34747
Grossman Daniel F Assi 500 South Buena Vista Street, Burbank, CA, 91521
Bassett Janene A Assi 10201 West Pico Boulevard, Los Angeles, CA, 90035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 10201 West Pico Boulevard, Los Angeles, CA 90035 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 10201 West Pico Boulevard, Los Angeles, CA 90035 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State