Search icon

WORLD CINEMA EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: WORLD CINEMA EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD CINEMA EQUIPMENT, 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000127901
FEI/EIN Number 820574778

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

Address: 14601 N. SPUR DRIVE, MIAMI, FL, 33161
Mail Address: P.O. BOX 640343, MIAMI, FL, 33164
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER RICHARD Director 14601 N. SPUR DRIVE, MIAMI, FL, 33161
GAMBLE JOHN T Director 14601 N. SPUR DRIVE, MIAMI, FL, 33161
ARMSTRONG GERALD Agent 5944 N.E. 6 AVE., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 14601 N. SPUR DRIVE, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 5944 N.E. 6 AVE., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-08-01 14601 N. SPUR DRIVE, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2007-08-01 ARMSTRONG, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-06
REINSTATEMENT 2007-08-01
Domestic Profit 2002-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State