Search icon

TRADEMARK CINEMAS, INC. - Florida Company Profile

Headquarter

Company Details

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

TRADEMARK CINEMAS, 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: 13 Jul 2006 (19 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P06000092558
FEI/EIN Number 205221371

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

Address: 13223 SW 16TH ST, DAVIE, FL, 33325
Mail Address: 13223 SW 16TH ST, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRADEMARK CINEMAS, INC., RHODE ISLAND 000160628 RHODE ISLAND
Headquarter of TRADEMARK CINEMAS, INC., NEW YORK 3416596 NEW YORK

Key Officers & Management

Name Role Address
ROMER LYLE Director 13223 SW 16TH STREET, DAVIE, FL, 33325
ROMER LYLE President 13223 SW 16TH STREET, DAVIE, FL, 33325
ROMER LYLE Treasurer 13223 SW 16TH STREET, DAVIE, FL, 33325
ROMER LYLE Secretary 13223 SW 16TH STREET, DAVIE, FL, 33325
TRIPP SCOTT, PA Agent 110 SE SIXTH STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 13223 SW 16TH ST, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-01-12 13223 SW 16TH ST, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2010-04-30 TRIPP SCOTT, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 110 SE SIXTH STREET, SUITE 1500, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000079976 LAPSED 10-046329-CACE-18 BROWARD COUNTY CIRCUIT COURT 2014-08-27 2020-01-20 $23,459.66 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-07-12
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State