Search icon

7 STAR CINEMA INC - Florida Company Profile

Company Details

Entity Name: 7 STAR CINEMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 STAR CINEMA 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: 04 May 2012 (13 years ago)
Date of dissolution: 28 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2019 (6 years ago)
Document Number: P12000042110
FEI/EIN Number 45-5198654

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

Address: 4340 SW 9 CT, Plantation, FL, 33317, US
Mail Address: PO BOX 40014, PROVIDENCE, RI, 02940
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO SULLYBETH President 12049 Tift Circle, Orlando, FL, 32826
BRAVO SULLYBETH Agent 12049 Tift Circle, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4340 SW 9 CT, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-04-26 BRAVO, SULLYBETH -
AMENDMENT 2014-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 12049 Tift Circle, Orlando, FL 32826 -
AMENDMENT AND NAME CHANGE 2013-01-28 7 STAR CINEMA INC -
CHANGE OF MAILING ADDRESS 2013-01-28 4340 SW 9 CT, Plantation, FL 33317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20
Amendment 2014-06-02
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-01-28
ANNUAL REPORT 2013-01-22
Domestic Profit 2012-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State