Search icon

BLUE JUICE FILMS, INC.

Company Details

Entity Name: BLUE JUICE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P05000009272
FEI/EIN Number 270113567
Address: 730 CAMPINA AVE, PALM BAY, FL, 32909
Mail Address: 730 CAMPINA AVE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MUMME THOMAS E Agent 730 CAMPINA AVENUE, PALM BAY, FL, 32909

Director

Name Role Address
MUMME THOMAS E Director 730 CAMPINA AVENUE, PALM BAY, FL, 32909
MILLER ROBERT A Director 109 Bayberry Road, Altamonte Springs, FL, 32714
MISCONI MICHAEL Director 2975 TUSCARORA CT., WEST MELBOURNE, FL, 32904
SCHNEIDER JEREMY Director 109 Grand St., HOBOKEN, NJ, 07030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070480 BLUE JUICE COMICS ACTIVE 2012-07-15 2027-12-31 No data 730 CAMPINA AVE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 730 CAMPINA AVE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2012-01-05 730 CAMPINA AVE, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2006-01-27 MUMME, THOMAS E No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 730 CAMPINA AVENUE, PALM BAY, FL 32909 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State