Entity Name: | DELUXE DIGITAL CINEMA 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: | 10 Oct 2012 (13 years ago) |
Date of dissolution: | 29 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | F12000004139 |
FEI/EIN Number |
800603086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 WEST EMPIRE AVE 2ND FLOOR, BURBANK, CA, 91504 |
Mail Address: | GENERAL COUNSEL C/O ENTERTAINMENT SERVICES, 2400 WEST EMPIRE AVENUE, BURBANK, CA, 91504, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHONFELD WALTER | President | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
DAVIDSON NEIL | Exec | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
SPANGLER SARAH | Vice President | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
LIQUORI STEFANIE | Exec | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
WALLACE JOHN | Chief Executive Officer | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
GORDON-BROWN MARJI | Auth | 2400 W. EMPIRE AVENUE, BURBANK, CA, 91504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-29 | 2400 WEST EMPIRE AVE 2ND FLOOR, BURBANK, CA 91504 | - |
REGISTERED AGENT CHANGED | 2018-06-29 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000121655 | ACTIVE | 1000000982436 | COLUMBIA | 2024-02-23 | 2044-02-28 | $ 4,218.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J23000350199 | ACTIVE | 1000000959855 | COLUMBIA | 2023-07-24 | 2043-07-26 | $ 14,164.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J14000548262 | TERMINATED | 1000000611441 | LEON | 2014-04-17 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2018-06-29 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
Foreign Profit | 2012-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State