Search icon

CITIEPRODUCTIONS INC

Company Details

Entity Name: CITIEPRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Document Number: P08000062754
FEI/EIN Number 943441479
Address: 5490 SW 43rd CT, Ocala, FL, 34474, US
Mail Address: 5490 SW 43rd CT, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PAREJA JOSE EJr. Agent 5490 SW 43rd CT, Ocala, FL, 34474

President

Name Role Address
PAREJA JOSE EJr. President 5490 SW 43rd CT, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085676 UBREAKIFIX EXPIRED 2013-08-28 2018-12-31 No data 123 NW 136TH AVE, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5490 SW 43rd CT, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2024-04-29 5490 SW 43rd CT, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5490 SW 43rd CT, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 PAREJA, JOSE E, Jr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000779957 TERMINATED 1000000849531 BROWARD 2019-11-21 2029-11-27 $ 385.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State