Search icon

CIE USA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: CIE USA ENTERTAINMENT, 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: 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

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

Address: 50 MONTROSE RD, YONKERS, NY, 10710, US
Mail Address: 50 MONTROSE RD, YONKERS, NY, 10710, US
Place of Formation: DELAWARE

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 50 MONTROSE RD, YONKERS, NY 10710 -
CHANGE OF MAILING ADDRESS 2011-04-28 50 MONTROSE RD, YONKERS, NY 10710 -

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 Apr 2025

Sources: Florida Department of State