Entity Name: | JUJU PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUJU 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | P12000013129 |
FEI/EIN Number |
45-4495126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16000 Ventura Blvd., Ste. 600, Encino, CA, 91436, US |
Address: | 5200 West Century Blvd., Suite 810, Los Angeles, CA, 90045, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMS JULIET | President | 5200 West Century Blvd., Los Angeles, CA, 90045 |
SIMMS JULIET | Secretary | 5200 West Century Blvd., Los Angeles, CA, 90045 |
SIMMS JULIET | Chief Financial Officer | 5200 West Century Blvd., Los Angeles, CA, 90045 |
SIMMS JULIET | Director | 5200 West Century Blvd., Los Angeles, CA, 90045 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-30 | 5200 West Century Blvd., Suite 810, Los Angeles, CA 90045 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 5200 West Century Blvd., Suite 810, Los Angeles, CA 90045 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Change | 2020-06-15 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-11-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State