Search icon

KFU PRODUCTIONS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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