Search icon

EASTWYNN THEATRES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EASTWYNN THEATRES, 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: 05 Sep 1995 (30 years ago)
Branch of: EASTWYNN THEATRES, INC., ALABAMA (Company Number 000-173-748)
Date of dissolution: 29 Sep 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: F95000004317
FEI/EIN Number 582184195

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

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: ALABAMA

Key Officers & Management

Name Role Address
Ramsey Craig R Executive Vice President ONE AMC WAY, LEAWOOD, KS, 66211
ARON ADAM M Chief Executive Officer ONE AMC WAY, LEAWOOD, KS, 66211
MCDONALD JOHN D Executive Vice President ONE AMC WAY, LEAWOOD, KS, 66211
CONNOR KEVIN M Sr ONE AMC WAY, LEAWOOD, KS, 66211
RAINER JOHN P Vice President ONE AMC WAY, LEAWOOD, KS, 66211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090476 AMC DINE-IN LAKESHORE 8 EXPIRED 2017-08-16 2022-12-31 - ONE AMC WAY 11500 ASH STREET, LEAWOOD, KS, 66211
G17000090475 AMC HIGHWOODS 20 EXPIRED 2017-08-16 2022-12-31 - ONE AMC WAY 11500 ASH STREET, LEAWOOD, KS, 66211
G17000090472 AMC HIALEAH 12 EXPIRED 2017-08-16 2022-12-31 - ONE AMC WAY 11500 ASH STREET, LEAWOOD, KS, 66211
G17000090474 AMC WEST MELBOURNE 12 EXPIRED 2017-08-16 2022-12-31 - ONE AMC WAY 11500 ASH STREET, LEAWOOD, KS, 66211
G14000047183 BOULEVARD 10 EXPIRED 2014-05-13 2019-12-31 - 465 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550
G14000035285 WEST MELBOURNE 12 EXPIRED 2014-04-09 2019-12-31 - 4255 NORFOLK PARKWAY, WEST MELBOURNE, FL, 32904
G13000117949 MUVICO 16 EXPIRED 2013-12-04 2018-12-31 - 3101 1ST AVENUE, COLUMBUS, GA, 31901
G13000117950 MUVICO PARISIAN 20 EXPIRED 2013-12-04 2018-12-31 - 3101 1ST AVENUE, COLUMBUS, GA, 31901
G13000117951 MUVICO 14 EXPIRED 2013-12-04 2018-12-31 - 3101 1ST AVENUE, COLUMBUS, GA, 31901
G13000117953 MUVICO HIALEAH 12 EXPIRED 2013-12-04 2018-12-31 - 3101 1ST AVENUE, COLUMBUS, GA, 31901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-29 - -
REGISTERED AGENT CHANGED 2017-09-29 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2017-09-29 ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS 66211 -
REINSTATEMENT 2000-10-23 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-17 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2017-09-29
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State