Entity Name: | CINEGRAFICA FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINEGRAFICA FILMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 29 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | M78632 |
FEI/EIN Number |
650052543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 SW 40TH ST, STE 195, MIAMI, FL, 33155, US |
Mail Address: | 6800 SW 40TH ST, STE 195, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE, DOUGLAS C. | Director | 6800 SW 40 COURT #195, MIAMI, FL |
BRUCE, DOUGLAS G. | Agent | 6800 SW 40TH ST STE 195, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-07 | 6800 SW 40TH ST, STE 195, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1995-08-07 | 6800 SW 40TH ST, STE 195, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-07 | 6800 SW 40TH ST STE 195, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001372946 | LAPSED | 1000000310585 | MIAMI-DADE | 2013-09-03 | 2023-09-12 | $ 527.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-15 |
ANNUAL REPORT | 1995-08-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State