Search icon

NATIONAL CINEMA SUPPLY CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL CINEMA SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jan 1986 (39 years ago)
Branch of: NATIONAL CINEMA SUPPLY CORPORATION, CONNECTICUT (Company Number 0096076)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08767
FEI/EIN Number 061007375

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

Address: 5910 BENJAMIN CTR DR, SUITE 100, TAMPA, FL, 33634, US
Mail Address: 5910 BENJAMIN CTR DR, SUITE 100, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MILLER DANIEL P Director 5910 BENJAMIN CTR DR STE 100, TAMPA, FL, 33634
MILLER MARY E Secretary 5910 BEJAMIN CTR DR STE100, TAMPA, FL, 33634
MILLER MARY E Treasurer 5910 BEJAMIN CTR DR STE100, TAMPA, FL, 33634
MILLER MARY E Director 5910 BEJAMIN CTR DR STE100, TAMPA, FL, 33634
RUSH BRIAN P Agent 3411 WEST FLETCHER AVENUE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-30 5910 BENJAMIN CTR DR, SUITE 100, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2008-06-30 5910 BENJAMIN CTR DR, SUITE 100, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2007-10-02 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000474816 LAPSED 09-CA-000866 HILLSBOROUGH CIR. CT. 2009-01-17 2014-02-16 $63,316.01 WIRELESS SOLUTIONS, LLC, 2720 E. PHILIPS RD., GREER, SC 296509
J08000396193 LAPSED 08-21676-B THIRTEENTH JUDICIAL CIRCUIT 2008-10-29 2013-11-06 $857,177.04 MARY A. HOWELL, 5655 SAPELO TRAIL, NORCROSS, GEORGIA, 30092
J08900021186 LAPSED 0821698CIVMORENO US DIS CRT STHRN DIS 2008-09-29 2013-11-14 $48205.75 FIRST IMPRESSIONS DESIGN AND MANAGEMENT, INC., 12564 N.E. 14TH AVENUE, N. MIAMI, FL 33161

Documents

Name Date
Reg. Agent Resignation 2011-12-19
ANNUAL REPORT 2008-06-30
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State