Entity Name: | KFU PRODUCTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KFU PRODUCTIONS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | P11000081133 |
FEI/EIN Number |
453415187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4444 Route 27, PO Box 476, Kingston, NJ, 08528, US |
Mail Address: | 4444 Route 27, PO Box 476, Kingston, NJ, 08528, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPERE SHAKIM | Agent | 5825 SW 128th Street, Pinecrest, FL, 33156 |
COMPERE SHAKIM | Vice President | 4444 Route 27, Kingston, NJ, 08528 |
OWENS DANA | Vice President | 4444 Route 27, Kingston, NJ, 08528 |
GILES CAMERON | Vice President | C/O ELITE FINANCIAL MGMT, 744 BROAD ST., NEWARK, NJ, 07102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 5825 SW 128th Street, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 4444 Route 27, PO Box 476, Kingston, NJ 08528 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 4444 Route 27, PO Box 476, Kingston, NJ 08528 | - |
REINSTATEMENT | 2019-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | COMPERE, SHAKIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-04-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State