Search icon

JUJU PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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