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 |
Name | Role | Address |
---|---|---|
PARRA GUILLERMO | President | 50 MONTROSE RD, YONKERS, NY, 10710 |
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 |
Name | Role | Address |
---|---|---|
SPECHT CAROLYN H | Assistant Secretary | 50 MONTROSE RD, YONKERS, NY, 10710 |
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 |
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 |
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