Search icon

Fender Musical Instruments Corporation

Company Details

Name: Fender Musical Instruments Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Nov 1995 (29 years ago)
Identification Number: 000086867
Place of Formation: DELAWARE
Principal Address: 1575 N GOWER ST SUITE 170, LOS ANGELES, CA, 90028, USA
Purpose: MUSICAL INSTRUMENT MANUFACTURER
Fictitious names: Guild (trading name, 1995-11-16 - )
Guild Guitar (trading name, 1995-11-16 - )

Industry & Business Activity

NAICS

339992 Musical Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing musical instruments (except toys). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
AARASH DARROODI SECRETARY 17600 NORTH PERIMETER DR SCOTTSDALE, AZ 85255 USA

CEO

Name Role Address
ANDREW MOONEY CEO 1575 N GOWER ST, SUITE 170 LOS ANGELES, CA 90028 USA

CFO

Name Role Address
MATT JANOPAUL CFO 1575 N GOWER ST, SUITE 170 LOS ANGELES, CA 90028 USA

DIRECTOR

Name Role Address
KERRY TRAINOR DIRECTOR 17600 N. PERIMETER DR, SUITE 100 SCOTTSDALE, AZ 85255 USA
LUKE WOOD DIRECTOR 17600 N. PERIMETER DR, SUITE 100 SCOTTSDALE, AZ 85255 USA
MARK FUKUNAGA DIRECTOR 1575 N GOWER ST, SUITE 170 LOS ANGELES, CA 90028 USA
ANDREW MOONEY DIRECTOR 1575 N GOWER ST, SUITE 170 LOS ANGELES,, CA 90028 USA
BOB WOOD DIRECTOR 17600 N. PERIMETER DR, SUITE 100 SCOTTSDALE, AZ 85255 USA
ANDREW WAIT DIRECTOR 17600 NORTH PERIMETER DR SUITE 100 SCOTTSDALE, AZ 85255 USA
PETER DAMES DIRECTOR 1575 N. GOWER STREET, SUITE 170 LOS ANGELES, CA 90028 USA
EMILY FUKUNAGA DIRECTOR 1575 N. GOWER STREET, SUITE 170 LOS ANGELES, CA 90028 USA
AMANI DUNCAN DIRECTOR 1575 N. GOWER STREET, SUITE 170 LOS ANGELES, CA 90028 USA
MARIA FERNANDEZ ALVAREZ DIRECTOR 1575 N. GOWER STREET, SUITE 170 LOS ANGELES, CA 90028 USA

Filings

Number Name File Date
202453545840 Annual Report 2024-05-01
202333413290 Annual Report 2023-04-20
202216185650 Annual Report 2022-04-28
202192498300 Annual Report 2021-02-22
202034308200 Annual Report 2020-02-13
201987538810 Annual Report 2019-02-26
201866160820 Statement of Change of Registered/Resident Agent 2018-05-18
201855625620 Annual Report 2018-01-03
201748466800 Annual Report 2017-08-15
201747735600 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State