Search icon

AMERICAN INTERNATIONAL PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Apr 1980 (45 years ago)
Date of dissolution: 14 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: 845738
FEI/EIN Number 953898645

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

Address: 10250 CONSTELLATION BLVD., TAX DEPT, LOS ANGELES, CA, 90067
Mail Address: 10250 CONSTELLATION BLVD., TAX DEPT, LOS ANGELES, CA, 90067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TAYLOR DANIEL J Vice President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
TAYLOR DANIEL J Treasurer 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
JONES WILLIAM A Vice President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
JONES WILLIAM A Secretary 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
ARVESEN DEBORAH J Vice President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
MCGURK CHRISTOPHER President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
COHEN CHARLES Executive Vice President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
RATH STEPHEN J Secretary 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067
RATH STEPHEN J Vice President 10250 CONSTELLATION BLVD., LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 10250 CONSTELLATION BLVD., TAX DEPT, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2003-05-07 10250 CONSTELLATION BLVD., TAX DEPT, LOS ANGELES, CA 90067 -

Documents

Name Date
Withdrawal 2005-12-14
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-29
Reg. Agent Change 1998-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State