Search icon

KNIGHT FORCE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT FORCE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHT FORCE PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000013238
FEI/EIN Number 650984638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4935 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 88 Chamberlain Road, Alton, NH, 03809, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JENNETTE President 4935 SHERIDAN STREET, HOLLYWOOD, FL, 33021
FEINBERG JEFFREY E Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-02 4935 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 4935 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 4000 HOLLYWOOD BOULEVARD, 350, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-05-31 FEINBERG, JEFFREY ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000224260 TERMINATED 1000000582298 BROWARD 2014-02-14 2034-02-21 $ 4,181.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000804907 TERMINATED 1000000484546 BROWARD 2013-04-17 2033-04-24 $ 1,909.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000391398 TERMINATED 1000000142660 BROWARD 2009-10-14 2030-03-10 $ 12,635.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-05-31
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State