Search icon

CINE-A-MAGIC REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: CINE-A-MAGIC REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINE-A-MAGIC REPAIRS, 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000011456
FEI/EIN Number 272050214

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

Address: 6780 Meade Street, Hollywood, FL, 33024, US
Mail Address: 6780 Meade Street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCHER ROBERT L President 6780 Meade Street, Hollywood, FL, 33024
BUSCHER ROBERT L Director 6780 Meade Street, Hollywood, FL, 33024
BUSCHER ROBERT L Agent 6780 Meade Street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 6780 Meade Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2013-04-19 6780 Meade Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 6780 Meade Street, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-14
Domestic Profit 2010-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State