Search icon

ESPN PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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