Search icon

FUBOTV INC.

Headquarter

Company Details

Entity Name: FUBOTV INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2024 (7 months ago)
Document Number: P09000016429
FEI/EIN Number 26-4330545
Address: 1290 Avenues of America, 9th Floor, New York, NY 10104
Mail Address: 1290 Avenues of America, 9th Floor, New York, NY 10104
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUBOTV INC., NEW YORK 5850469 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Gandler, David Director 1290 Avenues of America, 9th Floor New York, NY 10104
Figueras, Ignacio Director 1290 Avenues of America, 9th Floor New York, NY 10104
Haddon, Julie Director 1290 Avenues of America, 9th Floor New York, NY 10104
glat, neil Director 1290 Avenues of America, 9th Floor New York, NY 10104
BRONFMAN, EDGAR JR. Director 1290 Avenues of America, 9th Floor New York, NY 10104
Leff, Daniel Director 1290 Avenues of America, 9th Floor New York, NY 10104
Onopchenko, Laura Director 1290 Avenues of America, 9th Floor New York, NY 10104

Chief Executive Officer

Name Role Address
Gandler, David Chief Executive Officer 1290 Avenues of America, 9th Floor New York, NY 10104

Chairman

Name Role Address
BRONFMAN, EDGAR JR. Chairman 1290 Avenues of America, 9th Floor New York, NY 10104

Chief Legal Officer and Secretary

Name Role Address
digioia, Gina Chief Legal Officer and Secretary 1290 Avenues of America, 9th Floor New York, NY 10104

Chief Financial Officer

Name Role Address
Janedis, John Chief Financial Officer 1290 Avenues of America, 9th Floor New York, NY 10104

Chief Operating Officer

Name Role Address
Horihuela, Alberto Chief Operating Officer 1290 Avenue of Americas, 9th Floor New York, NY 10104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132189 BRICK TOP PRODUCTIONS EXPIRED 2017-12-04 2022-12-31 No data 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-20 No data No data
AMENDMENT 2023-06-15 No data No data
AMENDMENT 2022-06-09 No data No data
CHANGE OF MAILING ADDRESS 2022-03-21 1290 Avenues of America, 9th Floor, New York, NY 10104 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1290 Avenues of America, 9th Floor, New York, NY 10104 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2020-09-29 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2020-08-19 FUBOTV INC. No data
NAME CHANGE AMENDMENT 2020-07-06 "FUBOTV INC." No data

Documents

Name Date
Amendment 2024-06-20
ANNUAL REPORT 2024-04-30
Amendment 2023-06-15
ANNUAL REPORT 2023-04-28
Amendment 2022-06-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-03-01
Amendment 2020-09-29
Article of Correction/NC 2020-08-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State