Search icon

CINEMA EX MACHINA PRODUCTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CINEMA EX MACHINA PRODUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEMA EX MACHINA PRODUCTION SYSTEMS, 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: 19 May 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M81692
FEI/EIN Number 650061962

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

Address: 1918 HARRISON ST #108, HOLLYWOOD, FL, 33020
Mail Address: 1918 HARRISON ST #108, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY, PURVES, JR. Director 4600 W MCNAB RD. A-2, POMPANO BEACH, FL
MARTIN, RICHARD N. Agent 864 NORTHWEST 45TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-23 864 NORTHWEST 45TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1989-04-21 1918 HARRISON ST #108, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1989-04-21 1918 HARRISON ST #108, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State