Search icon

CIE USA ENTERTAINMENT, INC.

Company Details

Entity Name: CIE USA ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 23 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: F04000001040
FEI/EIN Number 134158346
Address: 50 MONTROSE RD, YONKERS, NY, 10710, US
Mail Address: 50 MONTROSE RD, YONKERS, NY, 10710, US
Place of Formation: DELAWARE

President

Name Role Address
PARRA GUILLERMO President 50 MONTROSE RD, YONKERS, NY, 10710

Director

Name Role Address
PARRA GUILLERMO Director 50 MONTROSE RD, YONKERS, NY, 10710
SPECHT CAROLYN H Director 50 MONTROSE RD, YONKERS, NY, 10710
VEGA VICTOR M Director 50 MONTROSE RD, YONKERS, NY, 10710

Assistant Secretary

Name Role Address
SPECHT CAROLYN H Assistant Secretary 50 MONTROSE RD, YONKERS, NY, 10710

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 50 MONTROSE RD, YONKERS, NY 10710 No data
CHANGE OF MAILING ADDRESS 2011-04-28 50 MONTROSE RD, YONKERS, NY 10710 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122060 TERMINATED 1000000396302 LEON 2013-01-02 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-06-23
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-07-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-02-25
Foreign Profit 2004-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State