Search icon

CALLAHAN DIGITAL CINEMA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALLAHAN DIGITAL CINEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2010 (15 years ago)
Document Number: P10000030121
FEI/EIN Number 272290984
Address: 4510 NW 102 Court, DORAL, FL, 33178, US
Mail Address: 4510 NW 102 Court, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0916745
State:
KENTUCKY

Key Officers & Management

Name Role Address
CALLAHAN RAYMOND E President 4510 NW 102 COURT, DORAL, FL, 33178
CALLAHAN INGRID V Vice President 4510 NW 102 COURT, DORAL, FL, 33178
CALLAHAN INGRID V Secretary 4510 NW 102 COURT, DORAL, FL, 33178
Callahan Raymond E Agent 4510 NW 102 Court, DORAL, FL, 33178
CALLAHAN RAYMOND E Treasurer 4510 NW 102 COURT, DORAL, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
272290984
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4510 NW 102 Court, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-11 4510 NW 102 Court, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4510 NW 102 Court, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Callahan, Raymond E -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76092.00
Total Face Value Of Loan:
76092.00
Date:
2018-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,092
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,092
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$76,905.76
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $76,092

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State