Entity Name: | UNITED ARTISTS THEATRE CIRCUIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Aug 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 1990 (35 years ago) |
Document Number: | 836873 |
FEI/EIN Number |
131424080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. Blount Avenue, KNOXVILLE, TN, 37920, US |
Mail Address: | 101 E. Blount Avenue, KNOXVILLE, TN, 37920, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Curry John | Secretary | 101 E. Blount Avenue, KNOXVILLE, TN, 37920 |
Boruff Todd | President | 101 E. Blount Avenue, KNOXVILLE, TN, 37920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000097120 | THE FALLS 12 | ACTIVE | 2011-10-03 | 2026-12-31 | - | 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920, US |
G11000097061 | WEKIVA RIVERWALK 8 | ACTIVE | 2011-10-03 | 2026-12-31 | - | 101258, 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 101 E. Blount Avenue, KNOXVILLE, TN 37920 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 101 E. Blount Avenue, KNOXVILLE, TN 37920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-25 | C T CORPORATION SYSTEM | - |
AMENDMENT | 1990-06-11 | - | - |
NAME CHANGE AMENDMENT | 1988-06-07 | UNITED ARTISTS THEATRE CIRCUIT, INC. | - |
EVENT CONVERTED TO NOTES | 1985-04-01 | - | - |
AMENDMENT | 1984-08-08 | - | - |
NAME CHANGE AMENDMENT | 1982-06-24 | UNITED ARTISTS COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State