Search icon

KANOPY STREAMING INC - Florida Company Profile

Company Details

Entity Name: KANOPY STREAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANOPY STREAMING 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: 18 Jun 2019 (6 years ago)
Document Number: P19000051869
FEI/EIN Number 99-0377373

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

Address: 781 Beach St Ste 200, San Francisco, CA, 94109, US
Mail Address: 781 Beach St Ste 200, STE 200, San Francisco, CA, 94109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potash Steven President 781 Beach St Ste 200, San Francisco, CA, 94109
Murley Cody Treasurer 781 Beach St Ste 200, San Francisco, CA, 94109
Farmer Greg Vice President 781 Beach St Ste 200, San Francisco, CA, 94109
Murley Cody Secretary 781 Beach St Ste 200, San Francisco, CA, 94109
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025729 KANOPY INC ACTIVE 2020-02-27 2025-12-31 - 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 1 Overdrive Way, Cleveland, OH 44125 -
CHANGE OF MAILING ADDRESS 2025-02-03 1 Overdrive Way, Cleveland, OH 44125 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 781 Beach St Ste 200, San Francisco, CA 94109 -
CHANGE OF MAILING ADDRESS 2024-02-02 781 Beach St Ste 200, San Francisco, CA 94109 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-10
Domestic Profit 2019-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State