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