Search icon

AH ENTERTAINMENT, INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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