Search icon

KENNETIC PRODUCTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETIC PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2012 (13 years ago)
Document Number: P07000017874
FEI/EIN Number 208414266
Address: 315 East Bay Street, #302, JACKSONVILLE, FL, 32202, US
Mail Address: 315 East Bay Street, #302, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennelly Christopher President 18 Old Hickory Forest Road, St. Augustine, FL, 32084
Kennelly Christopher Agent 18 Old Hickory Forest Road, St. Augustine, FL, 32084

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRISTOPHER KENNELLY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0878211
Trade Name:
KENNETIC PRODUCTIONS

Unique Entity ID

Unique Entity ID:
N5MJL8D4L1Y9
CAGE Code:
4T8B3
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
KENNETIC PRODUCTIONS
Division Name:
KENNETIC PRODUCTIONS, INC.
Division Number:
KENNETIC P
Activation Date:
2025-01-30
Initial Registration Date:
2007-07-05

Commercial and government entity program

CAGE number:
4T8B3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
CHRISTOPHER KENNELLY
Corporate URL:
http://www.kenneticproductions.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 315 East Bay Street, #302, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-03-07 315 East Bay Street, #302, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 18 Old Hickory Forest Road, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2016-07-06 Kennelly, Christopher -
AMENDMENT 2012-11-28 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001242636 TERMINATED 1000000517297 DUVAL 2013-07-31 2033-08-07 $ 618.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51800.00
Total Face Value Of Loan:
51800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48970.00
Total Face Value Of Loan:
48970.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,970
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,330.47
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $39,183.68
Healthcare: $9786.32
Jobs Reported:
6
Initial Approval Amount:
$51,800
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,094.97
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $51,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State