Search icon

24/7 FILMS INC. - Florida Company Profile

Company Details

Entity Name: 24/7 FILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24/7 FILMS INC. 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: 27 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: P12000082057
FEI/EIN Number 46-1084975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2805 EAST OAKLAND PARK BLVD., 373, FORT LAUDERDALE, FL, 33308, US
Mail Address: 7000 W Palmetto Park Rd, 502, Boca Raton, FL, 33433, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORWITZ DONALD K President 3020 N.E. 32ND AVE. APT. 909, FORT LAUDERDALE, FL, 33308
HORWITZ DONALD K Agent 7000 W Palmetto Park Rd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041357 PROGRAM EVOLUTIONS EXPIRED 2015-04-24 2020-12-31 - 2805 EAST OAKLAND PARK BLVD., 373, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-10 - -
CHANGE OF MAILING ADDRESS 2024-03-10 2805 EAST OAKLAND PARK BLVD., 373, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-03-10 HORWITZ, DONALD K -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 7000 W Palmetto Park Rd, 502, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000623050 TERMINATED 1000000761810 BROWARD 2017-11-03 2027-11-07 $ 1,394.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-03-10
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State