Search icon

FORWARD PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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