Search icon

BAD JUJU PRODUCTION CO. - Florida Company Profile

Company Details

Entity Name: BAD JUJU PRODUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD JUJU PRODUCTION CO. 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 23 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P06000005312
FEI/EIN Number 510565931

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

Address: 263 NE 86TH STREET, EL PORTAL, FL, 33138
Mail Address: 263 NE 86TH STREET, EL PORTAL, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLENBECK JULIE A President 263 NE 86TH STREET, EL PORTAL, FL, 33138
HOLLENBECK JULIE A Director 263 NE 86TH STREET, EL PORTAL, WA, 33138
TRUJILLO REINALDO Vice President 263 NE 86TH STREET, EL PORTAL, FL, 33138
TRUJILLO REINALDO Director 263 NE 86TH STREET, EL PORTAL, FL, 33138
HOLLENBECK JULIE Treasurer 263 NE 86TH STREET, EL PORTAL, FL, 33138
HOLLENBECK JULIE A Secretary 263 NE 86TH STREET, EL PORTAL, WA, 33138
HOLLENBECK JULIE A Agent 263 NE 86TH STREET, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-20 HOLLENBECK, JULIE A -

Documents

Name Date
Voluntary Dissolution 2011-03-23
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State