Entity Name: | ESPN PRODUCTIONS, 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: | 24 Mar 1999 (26 years ago) |
Document Number: | F99000001583 |
FEI/EIN Number |
133759888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA, 91521, US |
Address: | ESPN Plaza, 935 Middle Street, Bristol, CT, 06010-7454, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASTELLANI BRYAN D | Director | 220 Ronzo Road, Bristol, CT, 06010 |
PITARO JAMES A | President | 935 Middle Street, Bristol, CT, 060107454 |
GOMEZ CARLOS A | Treasurer | 500 S. Buena Vista Street, Burbank, CA, 91521 |
DAVID-SINATRA TONIA H | Secretary | 77 West 66th Street, New York, NY, 10023 |
DEVANE ELEANOR S | Director | ESPN Plaza, Bristol, CT, 06010 |
Gavazzi Chakira D | Asst | 500 S. Buena Vista Street, Burbank, CA, 91521 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107433 | ESPN EVENTS | ACTIVE | 2016-09-30 | 2026-12-31 | - | 500 S BUENA VISTA ST, BURBANK, CA, 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | ESPN Plaza, 935 Middle Street, Bristol, CT 06010-7454 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | ESPN Plaza, 935 Middle Street, Bristol, CT 06010-7454 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State