Search icon

TENNMAN ENTERTAINMENT, INC.

Headquarter

Company Details

Entity Name: TENNMAN ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2011 (13 years ago)
Document Number: P98000009120
FEI/EIN Number 13-4107196
Mail Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024
Address: 5770 Walker Hill Road, Franklin, TN 37064
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TENNMAN ENTERTAINMENT, INC., KENTUCKY 0891475 KENTUCKY

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Dreyer, Michael Chief Executive Officer 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024

Secretary

Name Role Address
Dreyer, Michael Secretary 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024

Chief Financial Officer

Name Role Address
Dreyer, Michael Chief Financial Officer 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024

Director

Name Role Address
Dreyer, Michael Director 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 5770 Walker Hill Road, Franklin, TN 37064 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 VCORP AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 5770 Walker Hill Road, Franklin, TN 37064 No data
REINSTATEMENT 2011-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-10
Reg. Agent Change 2016-03-29
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State