Search icon

CINEVIDEOTECH, INC. - Florida Company Profile

Company Details

Entity Name: CINEVIDEOTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEVIDEOTECH, 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: 15 Jan 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: 325011
FEI/EIN Number 591237188

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

Address: 3101 SW 25 ST, Pembroke park, FL, 33009, US
Mail Address: 1010 NE 204th Lane, north miami, FL, 33179, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGON STEPHAN J President 3101 SW 25 ST, Pembroke park, FL, 33009
EGON STEPHAN J Director 3101 SW 25 ST, Pembroke park, FL, 33009
STEPHAN EGON J Agent 3101 SW 25 ST, Pembroke park, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3101 SW 25 ST, 102, Pembroke park, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3101 SW 25 ST, 102, Pembroke park, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-01-22 3101 SW 25 ST, 102, Pembroke park, FL 33009 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 STEPHAN, EGON JR -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2002-08-16 - -
AMENDMENT 2002-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000580688 ACTIVE 1000000971790 DADE 2023-11-27 2043-11-29 $ 6,295.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000094476 ACTIVE 1000000916323 DADE 2022-02-15 2042-02-23 $ 89,832.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000841005 ACTIVE 1000000852261 MIAMI-DADE 2019-12-19 2039-12-26 $ 1,049.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-04
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State