Search icon

KENTERPRISE PRODUCTIONS, INC.

Company Details

Entity Name: KENTERPRISE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000079663
FEI/EIN Number 753242500
Address: 6191 OLD CRT RD 802, BOCA RATON, FL, 33433, US
Mail Address: 6191 OLD CRT RD 802, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KENT ANDREW N Agent 6191 OLD CRT RD 802, BOCA RATON, FL, 33433

President

Name Role Address
KENT ANDREW N President 6191 OLD CRT RD 802, BOCA RATON, FL, 33433

Vice President

Name Role Address
DORSON JILL Vice President 605 AMELIA CIRCLE, AMELIA ISLAND, FL, 32034
CHI SAMUEL Vice President 605 AMELIA CIRCLE, AMELIA ISLAND, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140735 SPORTS MEDIA EXCHANGE EXPIRED 2009-07-30 2014-12-31 No data 6191 OLD COURT ROAD, #802, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 6191 OLD CRT RD 802, BOCA RATON, FL 33433 No data
AMENDMENT 2010-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 6191 OLD CRT RD 802, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2008-01-14 6191 OLD CRT RD 802, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-15
Amendment 2010-04-08
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State