Entity Name: | AH ENTERTAINMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AH ENTERTAINMENT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | P15000094877 |
FEI/EIN Number |
47-5624245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2747 Bookmark Drive, KISSIMMEE, FL 34746 |
Mail Address: | PO Box 420575, Kissimmee, FL 34742 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco, Betty | Agent | 330 NW 56 Avenue, MIAMI, FL 33145 |
Hernandez, Keigelyan | President | 2747 Bookmark Drive, KISSIMMEE, FL 34746 |
Pena, Keila M | Vice President | 2747 Bookmark Drive, KISSIMMEE, FL 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000000139 | FLOW LA MOVIE | ACTIVE | 2023-01-03 | 2028-12-31 | - | P.O.BOX 420575, KISSIMMEE, FL, 42057-5 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 2747 Bookmark Drive, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 2747 Bookmark Drive, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | Blanco, Betty | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 330 NW 56 Avenue, MIAMI, FL 33145 | - |
AMENDMENT | 2022-12-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000401911 | TERMINATED | 1000000747478 | OSCEOLA | 2017-06-26 | 2037-07-13 | $ 80.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-13 |
Amendment | 2022-12-21 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State