Entity Name: | FORWARD PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORWARD PRODUCTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 1991 (34 years ago) |
Date of dissolution: | 26 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | S68731 |
FEI/EIN Number |
650858728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6830 Rue Notre Dame, MIAMI, FL, 33141, US |
Mail Address: | 6830 Rue Notre Dame, MIAMI, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE CORINNE A | President | 222 NE 25 Street, MIAMI, FL, 33137 |
SWITZER FRANCIS M | Agent | 1360S DIXIE HWY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 6830 Rue Notre Dame, MIAMI, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 6830 Rue Notre Dame, MIAMI, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-07 | 1360S DIXIE HWY, SUITE 355, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-15 | SWITZER, FRANCIS M | - |
REINSTATEMENT | 1998-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State