CINELEASE, INC. - Florida Company Profile

Entity Name: | CINELEASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2012 (13 years ago) |
Date of dissolution: | 02 Feb 2024 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2024 (2 years ago) |
Document Number: | F12000001150 |
FEI/EIN Number | 95-3167269 |
Address: | 27500 Riverview Center Blvd., Bonita Springs, FL, 34134, US |
Mail Address: | 27500 RIVERVIEW CENTER BLV., BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
City: | Bonita Springs |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State