Search icon

CINEPRO PICTURES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CINEPRO PICTURES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEPRO PICTURES INTERNATIONAL, 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000112612
FEI/EIN Number 412255857

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

Address: 38099 SCHOOLCRAFT RD., LIVONIA, MI, 48150
Mail Address: 601 CLEVELAND ST', SUITE 501-29, CLEARWATER, FL, 33755
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ PHILIPPE F Director 601 CLEVELAND ST., CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F President 601 CLEVELAND ST., CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F Secretary 601 CLEVELAND ST., CLEARWATER, FL, 33755
MARTINEZ PHILIPPE F Treasurer 601 CLEVELAND ST., CLEARWATER, FL, 33755
LAFRAY WARREN Agent 601 CLEVELAND ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 38099 SCHOOLCRAFT RD., LIVONIA, MI 48150 -
REGISTERED AGENT NAME CHANGED 2010-04-29 LAFRAY, WARREN -
CHANGE OF MAILING ADDRESS 2010-04-29 38099 SCHOOLCRAFT RD., LIVONIA, MI 48150 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 601 CLEVELAND ST., SUITE 501-29, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858772 ACTIVE 1000000284787 PINELLAS 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000446362 ACTIVE 1000000270222 PINELLAS 2012-04-19 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ADDRESS CHANGE 2011-01-10
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-06-03
Domestic Profit 2007-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State