Detail by Entity Name

Florida Profit Corporation

FUBOTV INC.

Filing Information
P09000016429 26-4330545 02/20/2009 FL ACTIVE AMENDMENT 06/15/2023 NONE
Principal Address
1290 Avenues of America
9th Floor
New York, NY 10104

Changed: 03/21/2022
Mailing Address
1290 Avenues of America
9th Floor
New York, NY 10104

Changed: 03/21/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/01/2021

Address Changed: 03/01/2021
Officer/Director Detail Name & Address

Title Director, CEO

Gandler, David
1290 Avenues of America
9th Floor
New York, NY 10104

Title Director

Figueras, Ignacio
1290 Avenues of America
9th Floor
New York, NY 10104

Title Director

Haddon, Julie
1290 Avenues of America
9th Floor
New York, NY 10104

Title Director

glat, neil
1290 Avenues of America
9th Floor
New York, NY 10104

Title Chairman, Director

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

Title Director

Leff, Daniel
1290 Avenues of America
9th Floor
New York, NY 10104

Title Director

Onopchenko, Laura
1290 Avenues of America
9th Floor
New York, NY 10104

Title Chief Legal Officer and Secretary

digioia, Gina
1290 Avenues of America
9th Floor
New York, NY 10104

Title CFO

Janedis, John
1290 Avenues of America
9th Floor
New York, NY 10104

Title COO

Horihuela, Alberto
1290 Avenue of Americas
9th Floor
New York, NY 10104

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
06/15/2023 -- Amendment View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- Amendment View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- Reg. Agent Change View image in PDF format
09/29/2020 -- Amendment View image in PDF format
08/19/2020 -- Article of Correction/NC View image in PDF format
07/06/2020 -- Name Change View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- Amendment View image in PDF format
03/19/2020 -- Amendment View image in PDF format
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/06/2019 -- Name Change View image in PDF format
07/12/2019 -- Amendment View image in PDF format
01/29/2019 -- Amendment and Name Change View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
08/03/2018 -- Amendment View image in PDF format
02/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- Amendment View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
10/17/2017 -- Name Change View image in PDF format
05/11/2017 -- Amendment View image in PDF format
05/08/2017 -- Off/Dir Resignation View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- Amendment View image in PDF format
01/09/2017 -- Amendment View image in PDF format
09/29/2016 -- Amendment View image in PDF format
07/21/2016 -- Amendment View image in PDF format
06/23/2016 -- Amendment View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- Amendment View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
12/31/2014 -- Name Change View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
10/11/2011 -- Off/Dir Resignation View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
10/05/2010 -- Name Change View image in PDF format
05/05/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- Off/Dir Resignation View image in PDF format
02/20/2009 -- Domestic Profit View image in PDF format