Search icon

FIVE STAR CINEMAS, INC. - Florida Company Profile

Company Details

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

FIVE STAR 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: 01 Apr 2009 (16 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: P09000029850
FEI/EIN Number 264596646

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

Address: 3938 S DALEMABRY HWY, TAMPA, FL, 33611, US
Mail Address: 3938 S DALEMABRY HWY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINNAMANENI PRASANTH President 3938 S DALEMABRY HWY, TAMPA, FL, 33611
PINNAMANENI PRASANTH Treasurer 3938 S DALEMABRY HWY, TAMPA, FL, 33611
CHERUKURI SREENIVASULU Director 7899 BAY MEADOWS WAY # 5C, JACKSONVILLE, FL, 32256
PINNAMANENI PRASANTH Agent 3938 S DALEMABRY HWY, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005948 BRITTON8 EXPIRED 2010-01-20 2015-12-31 - 5807 BRECKENRIDGE PKWY, SUITE B, TAMPA, FL, 33610, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-02 3938 S DALEMABRY HWY, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-02 3938 S DALEMABRY HWY, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-12-02 3938 S DALEMABRY HWY, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2009-12-02 PINNAMANENI, PRASANTH -

Documents

Name Date
FEI# 2010-05-04
ANNUAL REPORT 2010-02-19
Amendment 2009-12-02
Domestic Profit 2009-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State