Entity Name: | CINELEASE, 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 Mar 2012 (13 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | F12000001150 |
FEI/EIN Number |
95-3167269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134, US |
Mail Address: | 27500 RIVERVIEW CENTER BLV., BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Shaw Marlin | Vice President | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Lamberton Mark | President | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Sheek S Wade | Secretary | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Ortiz Steven M | Vice President | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Laudermilch Jennifer | Treasurer | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Petrosino Sharon | Director | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 27500 Riverview Center Blvd., Bonita Springs, FL 34134 | - |
REGISTERED AGENT CHANGED | 2024-02-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 27500 Riverview Center Blvd., Bonita Springs, FL 34134 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State