Search icon

CINEMA BEVERAGE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CINEMA BEVERAGE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEMA BEVERAGE SERVICE, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000090939
FEI/EIN Number 47-2333492

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

Address: 939 Hollywood Blvd, Deltona, FL, 32725, US
Mail Address: 939 Hollywood Blvd, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARSH WILLIAM FJR. President 939 Hollywood Blvd, Deltona, FL, 32725
BOOKER KIM C Agent 1019 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 939 Hollywood Blvd, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2023-04-19 BOOKER, KIM C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1019 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2020-06-10 939 Hollywood Blvd, Deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16
Domestic Profit 2014-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State