Search icon

JOKER PRODUCTIONS SERVICES USA INC - Florida Company Profile

Company Details

Entity Name: JOKER PRODUCTIONS SERVICES USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOKER PRODUCTIONS SERVICES USA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000091115
FEI/EIN Number 37-1959957

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

Address: 15815 Water Spring Blvd, Winter Garden, FL 34787
Mail Address: 15815 Water Spring Blvd, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA LUSTOSA, HEVERTON JONAS Agent 15815 Water Spring Blvd, Winter Garden, FL 34787
SOUZA LUSTOSA, HEVERTON JONAS President 511 BOCACHICA CIR, APT 103 OCOEE, FL 34761
CORTES DE ALMEIDA, GLAUCIA F Vice President 511 BOCACHICA CIR, APT 103 OCOEE, FL 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 15815 Water Spring Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 15815 Water Spring Blvd, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-10-25 15815 Water Spring Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-10-25 SOUZA LUSTOSA, HEVERTON JONAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
Domestic Profit 2019-12-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State