Entity Name: | KEN SOLOMON PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | P07000025536 |
FEI/EIN Number | 134097668 |
Address: | 620 NE 15th Place, Boynton Beach, FL, 33435, US |
Mail Address: | 184 N Shore Rd., Warren, CT, 06777, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON KENNETH ROwner | Agent | 620 NE 15th Place, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
KENNETH SOLOMON RKen Sol | President | 184 N Shore Rd., Warren, CT, 06777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-02 | 620 NE 15th Place, Boynton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 620 NE 15th Place, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 620 NE 15th Place, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | SOLOMON, KENNETH R, Owner | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000232034 | LAPSED | 1000000333692 | MIAMI-DADE | 2012-12-12 | 2023-01-30 | $ 477.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State