Entity Name: | DISNEY CONSUMER PRODUCTS, 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: | 10 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2006 (18 years ago) |
Document Number: | P37433 |
FEI/EIN Number |
954073590
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SOLOMON AARON H | Asst | 1170 Celebration Blvd., Celebration, FL, 34747 |
YAZDIAN AFSOUN R | Vice President | 1101 Flower St., Glendale, CA, 91201 |
WILSON BETH M | Vice President | 500 S. Buena Vista Street, Burbank, CA, 91521 |
DENT BRADEN | Vice President | 50 S 10th St., Minneapolis, MN, 55403 |
GOMEZ CARLOS H | Treasurer | 500 S. Buena Vista Street, Burbank, CA, 91521 |
WOLFF ADAM S | Vice President | 622 Circle Seven Drive, Glendale, CA, 91201 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2006-11-13 | DISNEY CONSUMER PRODUCTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-10-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-06-05 |
Reg. Agent Change | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State