Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY INTERNATIONAL EMPLOYMENT SERVICES, INC.

Filing Information
F93000001359 95-4311777 03/18/1993 DE ACTIVE
Principal Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title Treasurer, Director

GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521

Title Director, VP, Secretary

GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

BAGLEY, LINDA A
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

THOMAS, PASCALE
2411 West Olive Ave
Burbank, CA 91506

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201

Title VP

MONTOYA, TRACY L
1675 Buena Vista Dr
Lake Buena Vista, FL 32830

Title Director, President

RATNER, JILL
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Treasurer

Grossman, Daniel F.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Detchemendy, Deanna W.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Liang, Grace C.
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

Young, Lee R.
1170 Celebration Blvd
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format