Search icon

AMERICAN IMPERIAL CINEMAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN IMPERIAL CINEMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN IMPERIAL CINEMAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Aug 2010 (15 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L10000081852
FEI/EIN Number 273194424

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

Address: 11778 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 11778 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zou Haichuan Auth 11778 N. DALE MABRY HWY, TAMPA, FL, 33618
Zou Haichuan Agent 11778 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-05 - -
LC DISSOCIATION MEM 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 Zou, Haichuan -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 11778 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-10 11778 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-09-10 11778 N. DALE MABRY HWY, TAMPA, FL 33618 -
LC AMENDMENT 2012-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060405 TERMINATED 1000000694773 HILLSBOROU 2015-09-17 2035-12-04 $ 22,667.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001060421 TERMINATED 1000000694776 HILLSBOROU 2015-09-17 2035-12-04 $ 11,035.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000266995 TERMINATED 1000000653612 HILLSBOROU 2015-02-10 2035-02-18 $ 19,194.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001157857 TERMINATED 1000000641077 HILLSBOROU 2014-09-11 2034-12-17 $ 30,804.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000263961 TERMINATED 1000000585621 HILLSBOROU 2014-02-20 2034-03-04 $ 12,269.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-05
CORLCDSMEM 2020-05-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
Reg. Agent Resignation 2017-12-08
AMENDED ANNUAL REPORT 2017-11-01
AMENDED ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-10

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18212.50
Total Face Value Of Loan:
18212.50

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18212.5
Current Approval Amount:
18212.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18394.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State