Search icon

UNITED THEATRES OF FL, INC. - Florida Company Profile

Company Details

Entity Name: UNITED THEATRES OF FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED THEATRES OF FL, 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: 18 Dec 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000115072
FEI/EIN Number 593647815

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

Address: 501 N ORLANDO AVE, UNIT 219, WINTER PARK, FL, 32789
Mail Address: 501 N ORLANDO AVE, UNIT 219, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARABES CHARLES J President 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
KARABES CHARLES J Director 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
WEIMAR JACQUELINE M Vice President 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
KARABES GAYLE D Secretary 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
KARABES GAYLE D Treasurer 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
KARABES GAYLE D Director 473 CARDINAL OAKS COURT, LAKE MARY, FL, 32746
HARRISON CHARLES R Agent 1413 TROVILLION AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-22 - -
REGISTERED AGENT NAME CHANGED 2002-02-22 HARRISON, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2002-02-22 1413 TROVILLION AVENUE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900000365 LAPSED CCO-02-14723 ORANGE COUNTY COURT CIVIL DIV. 2003-06-02 2008-07-07 $9855.85 SIMPLEX GRINNELL, C/O 1100 MAIN ST., BUFFALO, FL 14209
J03000099046 LAPSED COCO-02-16970 ORANGE COUNTY COURT 2003-02-20 2008-03-10 $8450.62 COCA-COLA ENTERPRISES INC D/B/A FLORIDA COCA COLA BOTT, 100 TAMPA OAKS BLVD #350, TAMPA FLORIDA 33637
J03000083644 LAPSED CCO 02 3201 70 ORANGE COUNTY COURT 2003-01-28 2008-02-24 $13167.45 THEATRE CANDY DISTRIBUTING COMPANY INC, PO BOX 651306, SALT LAKE CITY UTAH 84165-1306
J03000083669 LAPSED SCO-02-8091 ORANGE CTY CT SMALL CLAIMS DIV 2003-01-22 2008-02-24 $5,878.90 GOLD MEDAL PRODUCTS CO, 10700 MEDALLION DRIVE, CINCINNATI OH 45241
J03900005003 LAPSED 02 CA 10512 CIR CT 9 JUD CIR ORANGE CO FL 2002-12-09 2008-08-13 $399005.81 WPSC VENTURE I, 18745 S.E. FEDERAL HWY, TEQUESTA, FL 33469

Documents

Name Date
ANNUAL REPORT 2002-02-22
Domestic Profit 2000-12-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State