Entity Name: | DIGITAL CINEMA DESTINATIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | F14000001489 |
FEI/EIN Number | 273164577 |
Address: | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211, US |
Mail Address: | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
RAMSEY CRAIG R | President | ONE AMC WAY, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
MCDONALD JOHN D | Vice President | ONE AMC WAY, LEAWOOD, KS, 66211 |
CONNOR KEVIN M | Vice President | ONE AMC WAY, LEAWOOD, KS, 66211 |
CRAWFORD TERRY W | Vice President | ONE AMC WAY, LEAWOOD, KS, 66211 |
SCHEMENAUER KELLY W | Vice President | ONE AMC WAY, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | No data |
AMENDMENT | 2014-12-17 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
Reg. Agent Change | 2017-01-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Amendment | 2014-12-17 |
Foreign Profit | 2014-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State