Entity Name: | CARMIKE CINEMAS, 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: | 27 May 1982 (43 years ago) |
Date of dissolution: | 03 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | 852997 |
FEI/EIN Number |
581469127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11500 ASH STREET, LEAWOOD, KS, 66211 |
Address: | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARON ADAM M | President | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211 |
RAMSEY CRAIG R | Executive Vice President | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211 |
MCDONALD JOHN D | Executive Vice President | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211 |
CONNOR KEVIN M | Sr | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211 |
RAINER JOHN B | Vice President | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-03 | - | - |
REGISTERED AGENT CHANGED | 2017-05-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 | - |
REINSTATEMENT | 2012-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-03-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-05-03 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2017-01-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-22 |
Reinstatement | 2012-04-19 |
ANNUAL REPORT | 2006-05-15 |
REINSTATEMENT | 2006-03-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State