Search icon

CINEPLEX, INC. - Florida Company Profile

Company Details

Entity Name: CINEPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEPLEX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2000 (25 years ago)
Document Number: P00000015723
FEI/EIN Number 522217337

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

Address: 6095 N Sabal Palm Blvd, TAMARAC, FL, 33319, US
Mail Address: 6095 N Sabal Palm Blvd, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDEK DIANA Director 1500 WOODBINE AVENUE SE, ATLANTA, GA, 30317
MCALLISTER ELBA GENE 6095 N Sabal Palm Blvd, TAMARAC, FL, 33319
MCALLISTER JUAN D Director 6095 N SABAL PALM BLVD APT 201, TAMARAC, FL, 33319
SALCEDO LUIS GABRIEL Agent 3880 BIRD RD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 6930 SW 55TH TERR E, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-10-01 SALCEDO, LUIS GABRIEL -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 6095 N Sabal Palm Blvd, Suite 201, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2014-04-25 6095 N Sabal Palm Blvd, Suite 201, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
Reg. Agent Change 2024-10-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State